(AP01) New director appointment on Thursday 27th July 2023.
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 31st May 2023
filed on: 5th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 3rd March 2023
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Friday 30th June 2023. Originally it was Saturday 31st December 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 17th, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd March 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 8th February 2022
filed on: 11th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary appointment termination on Monday 14th June 2021
filed on: 14th, June 2021
| officers
|
Free Download
(1 page)
|
(AP03) On Monday 14th June 2021 - new secretary appointed
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 14th June 2021.
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 31st March 2021
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 3rd March 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Tuesday 15th September 2020.
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 27th February 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Wednesday 1st May 2019.
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 27th February 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Friday 30th November 2018
filed on: 7th, December 2018
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Monday 31st December 2018, originally was Sunday 31st March 2019.
filed on: 11th, October 2018
| accounts
|
Free Download
(1 page)
|
(AP03) On Wednesday 13th June 2018 - new secretary appointed
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 13th June 2018.
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 13th June 2018.
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 13th June 2018.
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 13th June 2018.
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Pendarren Court Pendarren Road Aberbeeg Abertillery Gwent NP13 2DA Wales to C/O Elysium Healthcare 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on Thursday 14th June 2018
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 13th June 2018
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Wednesday 13th June 2018
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR05) All of the property or undertaking has been released from charge 094772930001
filed on: 29th, May 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 094772930001 satisfaction in full.
filed on: 29th, May 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 10th, May 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 26th February 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Wednesday 1st November 2017
filed on: 16th, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 3rd November 2017
filed on: 16th, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 1st November 2017
filed on: 16th, November 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 094772930001, created on Thursday 13th April 2017
filed on: 18th, April 2017
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 9th March 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 7-8 Raleigh Walk Brigantine Place Cardiff CF10 4LN Wales to Pendarren Court Pendarren Road Aberbeeg Abertillery Gwent NP13 2DA on Saturday 4th June 2016
filed on: 4th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 9th March 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 36 Bowham Avenue Bridgend CF31 3PA United Kingdom to 7-8 Raleigh Walk Brigantine Place Cardiff CF10 4LN on Wednesday 27th April 2016
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 4th March 2016.
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, March 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 9th March 2015
capital
|
|