(AA) Accounts for a dormant company made up to 31st March 2023
filed on: 14th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th April 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 28th April 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 7th July 2021
filed on: 17th, May 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 7th July 2021
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 19th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 28th April 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 13th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 28th April 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 22nd, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 28th April 2019
filed on: 28th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 8th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 26th April 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 26th April 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 11th, July 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On 31st March 2016 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th April 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 17th May 2016: 6.00 GBP
capital
|
|
(AD01) Change of registered address from Helmont House Churchill Way Cardiff CF10 2HE on 1st April 2016 to The Ridings Apartment 6 Bettws-Y-Coed Road Cardiff CF23 6PJ
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st March 2016
filed on: 31st, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th January 2016
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th January 2016
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th January 2016
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th January 2016
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th April 2015
filed on: 22nd, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd May 2015: 6.00 GBP
capital
|
|
(SH01) Statement of Capital on 23rd January 2015: 5.00 GBP
filed on: 2nd, March 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th April 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2nd May 2014: 4.00 GBP
capital
|
|
(AD01) Registered office address changed from C/O Kts Owens Thomas the Counting House Dunleavy Drive Celtic Gateway Cardiff CF11 0SN United Kingdom on 30th December 2013
filed on: 30th, December 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd August 2013: 3.00 GBP
filed on: 3rd, September 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th April 2013
filed on: 11th, June 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st October 2012: 1.00 GBP
filed on: 16th, April 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th October 2012: 1.00 GBP
filed on: 16th, April 2013
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 4th, October 2012
| resolution
|
Free Download
(16 pages)
|
(TM02) Secretary's appointment terminated on 6th September 2012
filed on: 6th, September 2012
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 30th April 2013 to 31st March 2013
filed on: 6th, September 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Acuity Legal Limited 3 Assembly Square, Britannia Quay Cardiff Bay Cardiff CF10 4PL United Kingdom on 6th September 2012
filed on: 6th, September 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th September 2012
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 6th September 2012
filed on: 6th, September 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 6th September 2012
filed on: 6th, September 2012
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed mandaco 737 LIMITEDcertificate issued on 23/08/12
filed on: 23rd, August 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 23rd August 2012
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 26th, April 2012
| incorporation
|
Free Download
(9 pages)
|