(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 30th, December 2023
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 074063690005, created on 2023-11-24
filed on: 30th, November 2023
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023-05-31
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074063690004, created on 2023-05-15
filed on: 5th, June 2023
| mortgage
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-05-31
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 30th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-05-31
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020-05-31
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 2019-12-31 to 2020-03-31
filed on: 27th, March 2020
| accounts
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 074063690001 in full
filed on: 17th, February 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-10-16
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 074063690003, created on 2019-10-08
filed on: 16th, October 2019
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 9th, August 2019
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 074063690002, created on 2019-07-26
filed on: 30th, July 2019
| mortgage
|
Free Download
(24 pages)
|
(AP01) New director was appointed on 2019-04-01
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-04-01
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-05-31
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 11th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2018-05-31
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 19th, September 2017
| accounts
|
Free Download
(12 pages)
|
(PSC01) Notification of a person with significant control 2017-06-27
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-31
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2016-05-31 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-06-15: 780.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 27th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 21st, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-05-31 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-07-15: 750.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from 2015-06-30 to 2014-12-31
filed on: 29th, April 2015
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2014-06-30
filed on: 12th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2014-10-31 to 2014-06-30
filed on: 5th, November 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 Station Terrace Caerphilly South Wales CF83 1HD to 90 Crwys Road Cathays Cardiff CF24 4NP on 2014-10-08
filed on: 8th, October 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 074063690001, created on 2014-08-11
filed on: 13th, August 2014
| mortgage
|
Free Download
(22 pages)
|
(AA) Accounts for a dormant company made up to 2013-10-31
filed on: 28th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-05-31 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed limbow LIMITEDcertificate issued on 14/05/14
filed on: 14th, May 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2014-05-07
change of name
|
|
(CONNOT) Change of name notice
filed on: 14th, May 2014
| change of name
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-02-19
filed on: 19th, February 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2014-02-19 director's details were changed
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-10-13 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2012-10-31
filed on: 19th, July 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-10-13 with full list of members
filed on: 15th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2011-10-31
filed on: 20th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-10-13 with full list of members
filed on: 13th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2010-10-26
filed on: 26th, October 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2010-10-21
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 2010-10-21
filed on: 21st, October 2010
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-10-21
filed on: 21st, October 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 13th, October 2010
| incorporation
|
Free Download
(25 pages)
|