(AP01) On February 1, 2023 new director was appointed.
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 091819660003, created on January 24, 2024
filed on: 26th, January 2024
| mortgage
|
Free Download
(53 pages)
|
(AA) Full accounts data made up to December 31, 2022
filed on: 28th, November 2023
| accounts
|
Free Download
(21 pages)
|
(AP03) On February 21, 2022 - new secretary appointed
filed on: 6th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 7, 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 8th, January 2023
| accounts
|
Free Download
(22 pages)
|
(AP01) On February 21, 2022 new director was appointed.
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 7, 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 1st, December 2021
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates January 7, 2021
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 8th, December 2020
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates January 7, 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates January 7, 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates January 7, 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(17 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, April 2017
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 19th, April 2017
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 19th, April 2017
| incorporation
|
Free Download
(14 pages)
|
(MR01) Registration of charge 091819660002, created on April 3, 2017
filed on: 5th, April 2017
| mortgage
|
Free Download
(54 pages)
|
(CS01) Confirmation statement with updates January 7, 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: December 31, 2016
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 10th, August 2016
| accounts
|
Free Download
(22 pages)
|
(CH01) On July 18, 2016 director's details were changed
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 7, 2016 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 29, 2016: 1.00 GBP
capital
|
|
(TM02) Secretary appointment termination on November 11, 2015
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 11, 2015
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 091819660001, created on August 14, 2015
filed on: 17th, August 2015
| mortgage
|
Free Download
(10 pages)
|
(AP01) On July 27, 2015 new director was appointed.
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2015
filed on: 30th, June 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 7, 2015 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 9, 2015: 1.00 GBP
capital
|
|
(AP01) On January 1, 2015 new director was appointed.
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom to 1a Kingsley Way London N2 0FW on October 29, 2014
filed on: 29th, October 2014
| address
|
Free Download
(2 pages)
|
(AP03) On October 17, 2014 - new secretary appointed
filed on: 29th, October 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 17, 2014
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On October 17, 2014 new director was appointed.
filed on: 29th, October 2014
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed cliffside LIMITEDcertificate issued on 16/10/14
filed on: 16th, October 2014
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, August 2014
| incorporation
|
|