(AA01) Accounting period extended to 2023/10/31. Originally it was 2023/10/20
filed on: 17th, July 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/06/30
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021/07/01
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/06/30
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/06/30
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/06/30
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/01/07
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/01/07
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2018/08/31 - the day director's appointment was terminated
filed on: 16th, November 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/11/16. New Address: 24 Bridge Street Newport NP20 4SF. Previous address: 24 Bridge Street Newport South Wales NP20 4SF
filed on: 16th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/04/19
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/06/16. New Address: 24 Bridge Street Newport South Wales NP20 4SF. Previous address: 24 Bridge Street Newport South Wales NP20 4SF Wales
filed on: 16th, June 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/05/10. New Address: 24 Bridge Street Newport South Wales NP20 4SF. Previous address: 24 Urban Landscapes Cardiff Ltd C/O Haasco 24 Bridge Street Newport NP20 4SF Wales
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2017/10/20. Originally it was 2017/04/30
filed on: 10th, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/04/19
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2017/04/26. New Address: 24 Urban Landscapes Cardiff Ltd C/O Haasco 24 Bridge Street Newport NP20 4SF. Previous address: Felin Fach Farm Colliery Road Bedwas Caerphilly CF83 8GD Wales
filed on: 26th, April 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/11/30. New Address: Felin Fach Farm Colliery Road Bedwas Caerphilly CF83 8GD. Previous address: 25 Merthyr Road Tongwynlais Cardiff CF15 7LF Wales
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
(TM01) 2016/05/24 - the day director's appointment was terminated
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/05/25. New Address: 25 Merthyr Road Tongwynlais Cardiff CF15 7LF. Previous address: 10 Bryncoed Radyr Cardiff CF15 8RH Wales
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/05/25.
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/05/24 - the day director's appointment was terminated
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, April 2016
| incorporation
|
Free Download
(8 pages)
|