(AA) Group of companies' accounts made up to 2024-04-30
filed on: 30th, May 2025
| accounts
|
Free Download
(28 pages)
|
(AA01) Previous accounting period shortened from 2024-04-30 to 2024-04-29
filed on: 30th, January 2025
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2024-08-03
filed on: 21st, August 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to 2023-04-30
filed on: 31st, January 2024
| accounts
|
Free Download
(31 pages)
|
(TM01) Director's appointment was terminated on 2023-03-14
filed on: 23rd, March 2023
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2023-03-31 to 2023-04-30
filed on: 23rd, March 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-03-14
filed on: 23rd, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-03-14
filed on: 23rd, March 2023
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2023-03-14
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-03-14
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-03-14
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-03-14
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 109004680001 in full
filed on: 22nd, March 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2022-03-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(34 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2022-01-14: 1641446.00 GBP
filed on: 8th, November 2022
| capital
|
Free Download
(6 pages)
|
(SH03) Purchase of own shares
filed on: 3rd, November 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-08-03
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Group of companies' accounts made up to 2021-03-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with updates 2021-08-03
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Group of companies' accounts made up to 2020-03-31
filed on: 1st, April 2021
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with updates 2020-08-03
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Group of companies' accounts made up to 2019-03-31
filed on: 20th, December 2019
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates 2019-08-03
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 17th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2018-11-30 director's details were changed
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-11-30 director's details were changed
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-08-03
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address T2 Capital Business Park Parkway Cardiff CF3 2PZ. Change occurred on 2018-09-13. Company's previous address: C/O Berry Smith Llp Haywood House Dumfries Place Cardiff CF10 3GA Wales.
filed on: 13th, September 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2018-08-31 to 2018-03-31
filed on: 9th, August 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-04-24
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-04-24
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-02-22
filed on: 27th, March 2018
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2018-02-22: 1872790.00 GBP
filed on: 13th, March 2018
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, March 2018
| resolution
|
Free Download
(28 pages)
|
(MR01) Registration of charge 109004680001, created on 2018-02-22
filed on: 28th, February 2018
| mortgage
|
Free Download
(30 pages)
|
(CERTNM) Company name changed redi 217 LIMITEDcertificate issued on 10/11/17
filed on: 10th, November 2017
| change of name
|
Free Download
(3 pages)
|
(CH01) On 2017-08-04 director's details were changed
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Berry Smith Llp Haywood House Dumfries Place Cardiff CF10 3GA. Change occurred on 2017-08-04. Company's previous address: The Innovation Centre Tredomen Business Park Hengoed CF82 7FN Wales.
filed on: 4th, August 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address The Innovation Centre Tredomen Business Park Hengoed CF82 7FN. Change occurred on 2017-08-04. Company's previous address: The Innovation Centre Tredomen Business Park Hengoed CF82 1FN United Kingdom.
filed on: 4th, August 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, August 2017
| incorporation
|
Free Download
(38 pages)
|