(AP01) On July 3, 2023 new director was appointed.
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2022
filed on: 14th, July 2023
| accounts
|
Free Download
(22 pages)
|
(TM02) Secretary appointment termination on December 31, 2022
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
(AP03) On December 31, 2022 - new secretary appointed
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On December 31, 2022 new director was appointed.
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 31, 2022
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(22 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 25th, July 2021
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 8th, February 2021
| accounts
|
Free Download
(21 pages)
|
(MR01) Registration of charge 076157200007, created on December 24, 2020
filed on: 30th, December 2020
| mortgage
|
Free Download
(34 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 28th, August 2019
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 28th, August 2019
| incorporation
|
Free Download
(11 pages)
|
(MR01) Registration of charge 076157200006, created on August 13, 2019
filed on: 16th, August 2019
| mortgage
|
Free Download
(65 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, July 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, July 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(16 pages)
|
(MR01) Registration of charge 076157200005, created on July 17, 2017
filed on: 19th, July 2017
| mortgage
|
Free Download
(19 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(17 pages)
|
(TM01) Director appointment termination date: May 31, 2016
filed on: 31st, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 27, 2016 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return made up to April 27, 2015 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from May 31, 2015 to December 31, 2014
filed on: 5th, February 2015
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to May 31, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(18 pages)
|
(AA01) Previous accounting period extended from December 31, 2013 to May 31, 2014
filed on: 5th, September 2014
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 076157200004, created on July 4, 2014
filed on: 15th, July 2014
| mortgage
|
Free Download
(14 pages)
|
(AD01) Company moved to new address on July 7, 2014. Old Address: Pill Way Severn Bridge Industrial Estate Caldicot Monmouthshire NP26 5PU
filed on: 7th, July 2014
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on July 7, 2014
filed on: 7th, July 2014
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from May 31, 2014 to December 31, 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(1 page)
|
(AP01) On July 7, 2014 new director was appointed.
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On July 7, 2014 new director was appointed.
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On July 7, 2014 new director was appointed.
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP03) On July 7, 2014 - new secretary appointed
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 7, 2014
filed on: 7th, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 27, 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 28, 2014: 1.00 GBP
capital
|
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, October 2013
| mortgage
|
Free Download
(13 pages)
|
(MR05) All of the property or undertaking has been released from charge 2
filed on: 17th, September 2013
| mortgage
|
Free Download
(13 pages)
|
(AA) Full accounts data made up to May 31, 2013
filed on: 30th, August 2013
| accounts
|
Free Download
(17 pages)
|
(MISC) Section 519
filed on: 27th, August 2013
| miscellaneous
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 27, 2013 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to May 31, 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(18 pages)
|
(AA01) Previous accounting period extended from April 30, 2012 to May 31, 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 27, 2012 with full list of members
filed on: 18th, May 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: March 28, 2012
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 9th, July 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 5th, July 2011
| mortgage
|
Free Download
(15 pages)
|
(AP03) On June 8, 2011 - new secretary appointed
filed on: 8th, June 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On June 8, 2011 new director was appointed.
filed on: 8th, June 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On June 8, 2011 new director was appointed.
filed on: 8th, June 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On June 8, 2011 new director was appointed.
filed on: 8th, June 2011
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed a j rentals LIMITEDcertificate issued on 08/06/11
filed on: 8th, June 2011
| change of name
|
Free Download
(4 pages)
|
(RES15) Resolution on April 28, 2011 to change company name
change of name
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 8th, June 2011
| mortgage
|
Free Download
(10 pages)
|
(AD01) Company moved to new address on June 2, 2011. Old Address: Hodge House 114-116 St Mary Street Cardiff CF10 1DY United Kingdom
filed on: 2nd, June 2011
| address
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 31st, May 2011
| change of name
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 3, 2011
filed on: 3rd, May 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, April 2011
| incorporation
|
Free Download
(18 pages)
|