(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 2, 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 2, 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, July 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, July 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 077538170007, created on June 16, 2021
filed on: 23rd, June 2021
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 077538170006, created on June 16, 2021
filed on: 23rd, June 2021
| mortgage
|
Free Download
(16 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, June 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 2, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 4th, September 2020
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control May 19, 2020
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 19, 2020
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 19, 2020 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 2, 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control May 19, 2020
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 19, 2020
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 19, 2020 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 2, 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 2, 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 2, 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Panteg Farm Graig Road Lisvane Cardiff CF14 0UF. Change occurred on May 18, 2016. Company's previous address: 2 Rudry Road Lisvane Cardiff CF14 0SN.
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 4th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2015
filed on: 5th, May 2015
| annual return
|
Free Download
|
(SH01) Capital declared on May 5, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 19th, May 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, December 2013
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, December 2013
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 077538170005
filed on: 19th, November 2013
| mortgage
|
Free Download
(10 pages)
|
(AD01) Company moved to new address on October 30, 2013. Old Address: Oakville Lodge Rudry Road Lisvane Cardiff CF14 0SN United Kingdom
filed on: 30th, October 2013
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 077538170004
filed on: 14th, August 2013
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2013
filed on: 30th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 26, 2012
filed on: 21st, November 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 9th, November 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, November 2011
| mortgage
|
Free Download
(9 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, November 2011
| mortgage
|
Free Download
(5 pages)
|
(CERTNM) Company name changed llantarnam health care LIMITEDcertificate issued on 30/08/11
filed on: 30th, August 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on August 30, 2011 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 26th, August 2011
| incorporation
|
Free Download
(23 pages)
|