(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 1st, May 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 2 Huron Crescent Cardiff CF23 6DT Wales on 14th January 2023 to 80 the Water Tower 80 Cyncoed Road Cardiff CF23 5SH
filed on: 14th, January 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 80 the Water Tower 80 Cyncoed Road Cardiff CF23 5SH Wales on 14th January 2023 to The Water Tower 80 Cyncoed Road Cardiff CF23 5SH
filed on: 14th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th January 2023
filed on: 14th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed mango lily residential LIMITEDcertificate issued on 20/05/22
filed on: 20th, May 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 12th January 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 12th January 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 31st January 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089085160016, created on 13th May 2019
filed on: 15th, May 2019
| mortgage
|
Free Download
(20 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On 20th March 2019 director's details were changed
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th March 2019
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st January 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 31st January 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 24th February 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 8th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th February 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 9 Mermaid Quay Cardiff CF10 5BZ on 1st March 2016 to 2 Huron Crescent Cardiff CF23 6DT
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st December 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 089085160015, created on 18th March 2015
filed on: 8th, April 2015
| mortgage
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 24th February 2015
filed on: 6th, April 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 5th March 2015
filed on: 6th, April 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 089085160005, created on 18th March 2015
filed on: 25th, March 2015
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 089085160004, created on 18th March 2015
filed on: 25th, March 2015
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 089085160006, created on 18th March 2015
filed on: 25th, March 2015
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 089085160001, created on 18th March 2015
filed on: 25th, March 2015
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 089085160003, created on 18th March 2015
filed on: 25th, March 2015
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 089085160002, created on 18th March 2015
filed on: 25th, March 2015
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 089085160012, created on 18th March 2015
filed on: 25th, March 2015
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 089085160013, created on 18th March 2015
filed on: 25th, March 2015
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 089085160011, created on 18th March 2015
filed on: 25th, March 2015
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 089085160014, created on 18th March 2015
filed on: 25th, March 2015
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 089085160009, created on 18th March 2015
filed on: 25th, March 2015
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 089085160008, created on 18th March 2015
filed on: 25th, March 2015
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 089085160010, created on 18th March 2015
filed on: 25th, March 2015
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 089085160007, created on 18th March 2015
filed on: 25th, March 2015
| mortgage
|
Free Download
(24 pages)
|
(AD01) Change of registered address from 28 Park View Greyfriars Road Cardiff CF10 3AL United Kingdom on 13th February 2015 to 9 Mermaid Quay Cardiff CF10 5BZ
filed on: 13th, February 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, February 2014
| incorporation
|
Free Download
(37 pages)
|