(CS01) Confirmation statement with no updates Sunday 20th September 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 20th September 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 20th September 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 20th September 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 46 - 48 Station Road Llanishen Cardiff CF14 5LU. Change occurred on Tuesday 3rd January 2017. Company's previous address: 15a Station Road Llanishen Cardiff CF14 5LS.
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 20th September 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 20th September 2015
filed on: 19th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 20th September 2014
filed on: 30th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 30th October 2014
capital
|
|
(AD01) Change of registered office on Monday 24th March 2014 from Cottage Farm Michaelston Le Pit Vale of Glamorgan CF6 4HE
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 20th September 2013
filed on: 18th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 20th September 2012
filed on: 24th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 20th September 2011
filed on: 17th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 26th, November 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On Monday 20th September 2010 director's details were changed
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 20th September 2010
filed on: 11th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 17th, December 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to Wednesday 23rd September 2009 - Annual return with full member list
filed on: 23rd, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 29th February 2008
filed on: 23rd, December 2008
| accounts
|
Free Download
(5 pages)
|
(363s) Period up to Thursday 16th October 2008 - Annual return with full member list
filed on: 16th, October 2008
| annual return
|
Free Download
(6 pages)
|
(288c) Secretary's change of particulars
filed on: 30th, April 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 30th, April 2008
| officers
|
Free Download
(1 page)
|
(363s) Period up to Wednesday 14th November 2007 - Annual return with full member list
filed on: 14th, November 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 28th February 2007
filed on: 20th, September 2007
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 30/09/06 to 28/02/07
filed on: 26th, June 2007
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed metalaneous.com LIMITEDcertificate issued on 26/04/07
filed on: 26th, April 2007
| change of name
|
Free Download
(2 pages)
|
(363a) Period up to Monday 30th October 2006 - Annual return with full member list
filed on: 30th, October 2006
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 26/10/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 26th, October 2006
| address
|
Free Download
(1 page)
|
(288b) On Thursday 26th October 2006 Secretary resigned
filed on: 26th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 26th October 2006 Director resigned
filed on: 26th, October 2006
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 26th, October 2006
| resolution
|
Free Download
(2 pages)
|
(288a) On Thursday 26th October 2006 New director appointed
filed on: 26th, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 26th October 2006 New secretary appointed
filed on: 26th, October 2006
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hillpeak LIMITEDcertificate issued on 29/11/05
filed on: 29th, November 2005
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, September 2005
| incorporation
|
Free Download
(14 pages)
|