(MR04) Satisfaction of charge 071376540004 in full
filed on: 24th, November 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 22nd February 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 071376540004, created on 8th September 2022
filed on: 9th, September 2022
| mortgage
|
Free Download
(21 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 22nd February 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 1st October 2021
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(21 pages)
|
(TM02) 30th April 2021 - the day secretary's appointment was terminated
filed on: 4th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd February 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 6th, January 2021
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 22nd February 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(18 pages)
|
(CH01) On 20th March 2019 director's details were changed
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd February 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 17th January 2019 director's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th January 2019
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 22nd February 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 19th July 2017
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd February 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return drawn up to 22nd February 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 26th February 2016: 2.00 GBP
capital
|
|
(CH03) On 25th February 2016 secretary's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 21st December 2015 director's details were changed
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 071376540003, created on 30th November 2015
filed on: 4th, December 2015
| mortgage
|
Free Download
(26 pages)
|
(MR04) Satisfaction of charge 071376540002 in full
filed on: 3rd, December 2015
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to 22nd February 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd February 2015: 2.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to 22nd February 2014 with full list of members
filed on: 1st, March 2014
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 071376540002
filed on: 16th, January 2014
| mortgage
|
Free Download
(26 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2012
filed on: 28th, August 2013
| accounts
|
Free Download
(17 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 21st, August 2013
| mortgage
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 16th July 2013
filed on: 16th, July 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 16th July 2013
filed on: 16th, July 2013
| officers
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 16th July 2013
filed on: 16th, July 2013
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed diamwnt LIMITEDcertificate issued on 05/07/13
filed on: 5th, July 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 4th July 2013
change of name
|
|
(AR01) Annual return drawn up to 22nd February 2013 with full list of members
filed on: 27th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Llewelyn Davies Bank House St James Street Narberth Pembrokeshire SA67 7BX on 9th October 2012
filed on: 9th, October 2012
| address
|
Free Download
(1 page)
|
(TM01) 8th October 2012 - the day director's appointment was terminated
filed on: 8th, October 2012
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2011
filed on: 17th, September 2012
| accounts
|
Free Download
(30 pages)
|
(AR01) Annual return drawn up to 22nd February 2012 with full list of members
filed on: 24th, April 2012
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 8th, March 2012
| mortgage
|
Free Download
(7 pages)
|
(AA) Full accounts for the period ending 31st December 2010
filed on: 6th, October 2011
| accounts
|
Free Download
(18 pages)
|
(AA01) Previous accounting period shortened to 31st December 2010
filed on: 27th, May 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 22nd February 2011 with full list of members
filed on: 22nd, February 2011
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th April 2010: 2.00 GBP
filed on: 21st, April 2010
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 6th April 2010
filed on: 6th, April 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 30th March 2010
filed on: 30th, March 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Bradley Court Park Place Cardiff CF10 3DP on 30th March 2010
filed on: 30th, March 2010
| address
|
Free Download
(2 pages)
|
(TM01) 30th March 2010 - the day director's appointment was terminated
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
(TM02) 30th March 2010 - the day secretary's appointment was terminated
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 22nd, March 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mc 474 LIMITEDcertificate issued on 22/03/10
filed on: 22nd, March 2010
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 27th, January 2010
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|