(AP01) New director was appointed on 2023-09-25
filed on: 5th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2023-04-13 director's details were changed
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-04-13 director's details were changed
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-04-13 director's details were changed
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-04-13 director's details were changed
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Insole House Glamorgan Street Canton Cardiff CF5 1QW United Kingdom to 3 Oldfield Road Bocam Park Bridgend CF35 5LJ on 2023-04-13
filed on: 13th, April 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 068413370008, created on 2022-12-19
filed on: 20th, December 2022
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 26th, September 2022
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 068413370007, created on 2022-03-02
filed on: 8th, March 2022
| mortgage
|
Free Download
(21 pages)
|
(MR04) Satisfaction of charge 3 in full
filed on: 24th, February 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 4 in full
filed on: 1st, February 2022
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-12-31
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 2022-01-12 director's details were changed
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 31st, August 2021
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 2020-09-23
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 27th, May 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 5th, June 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 31st, May 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2018-03-22 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-10-01 director's details were changed
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-10-01 director's details were changed
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 5th, July 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2015-12-31
filed on: 15th, August 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to 2016-03-10 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2016-03-16
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-03-16
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Sherbourne House Sherbourne Avenue Cyncoed Cardiff CF23 6SA to Insole House Glamorgan Street Canton Cardiff CF5 1QW on 2015-11-04
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: 2015-06-03
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-03-10 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 068413370006, created on 2015-01-30
filed on: 3rd, February 2015
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 27th, June 2014
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: 2014-06-02
filed on: 2nd, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-03-10 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-03-26: 100.00 GBP
capital
|
|
(MR01) Registration of charge 068413370005
filed on: 29th, November 2013
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return made up to 2013-03-10
filed on: 12th, June 2013
| annual return
|
Free Download
(16 pages)
|
(AA) Total exemption full accounts data made up to 2012-12-31
filed on: 27th, March 2013
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Sherbourne House Sherbourne Ave Cyncoed Cardiff CF23 6RX on 2013-01-23
filed on: 23rd, January 2013
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 36 Connaught Road Cardiff CF24 3PU on 2013-01-06
filed on: 6th, January 2013
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2011-12-31
filed on: 5th, October 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2012-03-10 with full list of members
filed on: 15th, March 2012
| annual return
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 20th, January 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 5th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2011-03-10 with full list of members
filed on: 23rd, March 2011
| annual return
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge/co extend / charge no: 3
filed on: 8th, November 2010
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2009-12-31
filed on: 4th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2010-06-23
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2010-04-20: 100.00 GBP
filed on: 22nd, June 2010
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-06-22
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-06-22
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 298 Cyncoed Road Cardiff CF23 6RX Wales on 2010-04-21
filed on: 21st, April 2010
| address
|
Free Download
(1 page)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 13th, April 2010
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 10th, April 2010
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2010-03-10 with full list of members
filed on: 10th, March 2010
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 31/03/2010 to 31/12/2009
filed on: 5th, August 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, March 2009
| incorporation
|
Free Download
(14 pages)
|
(287) Registered office changed on 10/03/2009 from radnor house greenwood close cardiff gate business park cardiff CF23 8AA
filed on: 10th, March 2009
| address
|
Free Download
(1 page)
|