(CS01) Confirmation statement with no updates Sat, 15th Jul 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Jul 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 15th Jul 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 086103530008, created on Fri, 5th Mar 2021
filed on: 24th, March 2021
| mortgage
|
Free Download
(36 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Jul 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086103530007, created on Fri, 28th Feb 2020
filed on: 11th, March 2020
| mortgage
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Jul 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th Jul 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086103530006, created on Fri, 15th Dec 2017
filed on: 15th, December 2017
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Jul 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 11th Apr 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 11th Apr 2017 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 086103530005, created on Mon, 30th Jan 2017
filed on: 1st, February 2017
| mortgage
|
Free Download
(12 pages)
|
(CH03) On Fri, 8th Jul 2016 secretary's details were changed
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Jul 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 20th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from Fri, 31st Jul 2015 to Thu, 31st Dec 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 15th Jul 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 15th Sep 2015. New Address: Suite B First Floor Womanby Street Cardiff CF10 1BR. Previous address: Office 5, Washington Chambers Stanwell Road Penarth South Glamorgan CF64 2AF Wales
filed on: 15th, September 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 086103530004, created on Tue, 25th Aug 2015
filed on: 9th, September 2015
| mortgage
|
Free Download
(13 pages)
|
(AD01) Address change date: Fri, 1st May 2015. New Address: Office 5, Washington Chambers Stanwell Road Penarth South Glamorgan CF64 2AF. Previous address: Unit 3 Washington Buildings Stanwell Road Penarth Vale of Glamorgan CF64 2AF
filed on: 1st, May 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 086103530003, created on Tue, 30th Sep 2014
filed on: 18th, October 2014
| mortgage
|
Free Download
(13 pages)
|
(AP03) New secretary appointment on Fri, 5th Sep 2014
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 086103530002, created on Fri, 22nd Aug 2014
filed on: 10th, September 2014
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 086103530001, created on Tue, 15th Jul 2014
filed on: 22nd, July 2014
| mortgage
|
Free Download
(26 pages)
|
(AR01) Annual return drawn up to Tue, 15th Jul 2014 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Thu, 26th Jun 2014 - the day director's appointment was terminated
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 25th Apr 2014 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 25th Apr 2014: 150 GBP
capital
|
|
(SH01) Capital declared on Tue, 22nd Apr 2014: 150.00 GBP
filed on: 22nd, April 2014
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed sgd maintenance LTDcertificate issued on 17/03/14
filed on: 17th, March 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Tue, 25th Feb 2014 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On Mon, 17th Mar 2014 new director was appointed.
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, July 2013
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|