(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 19th, March 2024
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Fri, 19th May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Fri, 27th May 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 069041480005, created on Fri, 3rd Sep 2021
filed on: 7th, September 2021
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Thu, 13th May 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Wed, 13th May 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(10 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, March 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 069041480004, created on Mon, 3rd Feb 2020
filed on: 7th, February 2020
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 069041480003, created on Mon, 3rd Feb 2020
filed on: 7th, February 2020
| mortgage
|
Free Download
(38 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, July 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 13th May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sun, 13th May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sat, 13th May 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 13th May 2016
filed on: 27th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Wed, 13th May 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 20th May 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Tue, 30th Sep 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 069041480002, created on Wed, 16th Jul 2014
filed on: 22nd, July 2014
| mortgage
|
Free Download
(45 pages)
|
(TM01) Thu, 15th May 2014 - the day director's appointment was terminated
filed on: 15th, May 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 15th May 2014. Old Address: Unit 3 Temperence Court Bronllwyn Pentyrch Cardiff CF15 9TN
filed on: 15th, May 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 15th May 2014. Old Address: C/O Hodge Bakshi Chartered Accountants Churchgate House 3 Church Road Whitchurch Cardiff CF14 2DX Wales
filed on: 15th, May 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 069041480001
filed on: 15th, May 2014
| mortgage
|
Free Download
(39 pages)
|
(AP01) On Thu, 15th May 2014 new director was appointed.
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 13th May 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 13th May 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 13th May 2013 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 22nd Feb 2013. Old Address: 149 Kings Road Pontcanna Cardiff CF11 9DE United Kingdom
filed on: 22nd, February 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 25th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 13th May 2012 with full list of members
filed on: 22nd, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 9th, February 2012
| accounts
|
Free Download
(6 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 4th, July 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pentyrch dispensary LIMITEDcertificate issued on 04/07/11
filed on: 4th, July 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Mon, 23rd May 2011 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 4th, July 2011
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 13th May 2011 with full list of members
filed on: 26th, May 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 13th May 2011 director's details were changed
filed on: 26th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2010
filed on: 8th, October 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Thu, 13th May 2010 with full list of members
filed on: 24th, June 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, May 2009
| incorporation
|
Free Download
(17 pages)
|