(AA) Accounts for a micro company for the period ending on Thursday 30th March 2023
filed on: 29th, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 13th February 2024
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Friday 31st March 2023 to Thursday 30th March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 13th February 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 13th February 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 13th February 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 13th February 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 13th February 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Hillside the Tumble St. Nicholas Cardiff CF5 6SA Wales to Unit 1-4 Ty Mawr Lane Llandaff North Cardiff CF14 2AZ on Wednesday 21st February 2018
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 13th February 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 13th February 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 13th February 2016 with full list of members
filed on: 9th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Saturday 9th April 2016
capital
|
|
(AD01) Registered office address changed from Coach House Hillside the Tumble Cardiff CF5 6SA to Hillside the Tumble St. Nicholas Cardiff CF5 6SA on Saturday 9th April 2016
filed on: 9th, April 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 079476060001, created on Thursday 10th March 2016
filed on: 15th, March 2016
| mortgage
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 13th February 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 13th April 2015
capital
|
|
(CH01) On Monday 13th April 2015 director's details were changed
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 5th June 2014 from 10 Clos Rhedyn Cardiff CF5 5NS
filed on: 5th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 13th February 2014 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed complete ducting & maintenance services LTDcertificate issued on 04/12/13
filed on: 4th, December 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 13th February 2013 with full list of members
filed on: 12th, April 2013
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 28th, February 2012
| resolution
|
Free Download
(21 pages)
|
(CH01) On Tuesday 21st February 2012 director's details were changed
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Sunday 31st March 2013. Originally it was Thursday 28th February 2013
filed on: 14th, February 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, February 2012
| incorporation
|
Free Download
(25 pages)
|