(CS01) Confirmation statement with no updates 2023-11-13
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 5th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-11-13
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 28th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-11-13
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 22nd, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020-11-13
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-10-22
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 27th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-10-22
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 Glan Hafren Mews Lisvane Road Llanishen Cardiff CF14 0BG. Change occurred on 2019-10-30. Company's previous address: Ty Gwyn Lodge Lisvane Road Lisvane Cardiff CF14 0SG Wales.
filed on: 30th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 16th, September 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 19th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-10-22
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Ty Gwyn Lodge Lisvane Road Lisvane Cardiff CF14 0SG. Change occurred on 2018-06-26. Company's previous address: 33 Park View Greyfriars Road Cardiff CF10 3AL Wales.
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 33 Park View Greyfriars Road Cardiff CF10 3AL. Change occurred on 2018-02-02. Company's previous address: Unit 2 North Road, Penallta Industrial Estate Penallta Hengoed Mid Glamorgan CF82 7SS.
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-10-22
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 067295760001 in full
filed on: 16th, September 2017
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 6th, January 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016-10-22
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 067295760001, created on 2016-07-05
filed on: 7th, July 2016
| mortgage
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on 2016-04-29
filed on: 29th, April 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-04-21
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-04-19
filed on: 19th, April 2016
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 14th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-22
filed on: 7th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 5th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from 2015-10-31 to 2015-03-31
filed on: 2nd, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-22
filed on: 17th, February 2015
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 15th, December 2014
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, November 2014
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-05-20
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-05-20
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-05-20
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-22
filed on: 2nd, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-12-02: 4.00 GBP
capital
|
|
(CERTNM) Company name changed west coast real estate LIMITEDcertificate issued on 31/07/13
filed on: 31st, July 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 31st, July 2013
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 29th, April 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Springmeadow Graig Road Lisvane Cardiff CF14 0UF on 2013-04-18
filed on: 18th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-22
filed on: 16th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-10-31
filed on: 11th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-10-22
filed on: 10th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-10-31
filed on: 11th, August 2011
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, November 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-10-22
filed on: 15th, November 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2009-10-31
filed on: 15th, November 2010
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, October 2010
| gazette
|
Free Download
(1 page)
|
(CH01) On 2009-11-17 director's details were changed
filed on: 17th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-10-22
filed on: 17th, November 2009
| annual return
|
Free Download
(4 pages)
|
(288b) On 2009-05-26 Appointment terminated director
filed on: 26th, May 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed seasons greetings LIMITEDcertificate issued on 28/05/09
filed on: 23rd, May 2009
| change of name
|
|
(NEWINC) Incorporation
filed on: 22nd, October 2008
| incorporation
|
Free Download
(14 pages)
|