(MR04) Satisfaction of charge 1 in full
filed on: 23rd, January 2024
| mortgage
|
Free Download
(1 page)
|
(TM02) 15th November 2023 - the day secretary's appointment was terminated
filed on: 20th, November 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th October 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 17th October 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(23 pages)
|
(AP01) New director was appointed on 1st April 2022
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st April 2022. New Address: Hodge House 114-116 st. Mary Street Cardiff CF10 1DY. Previous address: Riverside Court Beaufort Park Way Chepstow NP16 5UH Wales
filed on: 1st, April 2022
| address
|
Free Download
(1 page)
|
(TM01) 31st January 2022 - the day director's appointment was terminated
filed on: 1st, February 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th November 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st March 2022 to 31st December 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st March 2021
filed on: 20th, September 2021
| accounts
|
Free Download
(13 pages)
|
(AD01) Address change date: 8th June 2021. New Address: Riverside Court Beaufort Park Way Chepstow NP16 5UH. Previous address: Charnwood House Collivaud Place Ocean Way Cardiff CF24 5HF Wales
filed on: 8th, June 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 7th June 2021. New Address: Charnwood House Collivaud Place Ocean Way Cardiff CF24 5HF. Previous address: Riverside Court Beaufort Park Way Chepstow Monmouthshire NP16 5UH
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
(TM02) 18th January 2021 - the day secretary's appointment was terminated
filed on: 19th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2nd November 2020
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 5th January 2021
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th January 2021
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th November 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 4th, November 2020
| incorporation
|
Free Download
(34 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, November 2020
| resolution
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 078494850002 in full
filed on: 3rd, November 2020
| mortgage
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 12th October 2020
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 12th October 2020
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 14th, October 2020
| incorporation
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, October 2020
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th November 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th November 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 078494850002, created on 2nd August 2018
filed on: 3rd, August 2018
| mortgage
|
Free Download
(21 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 16th November 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 16th November 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 16th November 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 3rd, September 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 16th November 2014 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(4 pages)
|
(CH03) On 1st April 2014 secretary's details were changed
filed on: 17th, November 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 1st April 2014 director's details were changed
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2014
filed on: 8th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 16th November 2013 with full list of members
filed on: 19th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2013
filed on: 20th, August 2013
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 16th November 2012 with full list of members
filed on: 20th, November 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, October 2012
| mortgage
|
Free Download
(11 pages)
|
(AA01) Current accounting period shortened from 30th November 2012 to 31st March 2012
filed on: 7th, March 2012
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed spectrum communications LTDcertificate issued on 10/01/12
filed on: 10th, January 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 24th December 2011
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 6th January 2012
filed on: 6th, January 2012
| resolution
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 6th, January 2012
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, November 2011
| incorporation
|
Free Download
(23 pages)
|