TM01 |
Director's appointment was terminated on 2024-02-05
filed on: 6th, February 2024
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 6 96 Cathedral Road Cardiff CF11 9LP. Change occurred on 2023-12-06. Company's previous address: C/O Bishop Bayliss Developments Malthouse Avenue Pontprennau Cardiff United Kingdom.
filed on: 6th, December 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Bishop Bayliss Developments Malthouse Avenue Pontprennau Cardiff. Change occurred on 2023-12-01. Company's previous address: B&B Property Developers Ltd Malthouse Avenue Cardiff Gate Business Park Cardiff CF23 8RU Wales.
filed on: 1st, December 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-11-10
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 123617030012, created on 2023-11-03
filed on: 8th, November 2023
| mortgage
|
Free Download
(12 pages)
|
MR04 |
Satisfaction of charge 123617030009 in full
filed on: 8th, November 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 123617030008 in full
filed on: 8th, November 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 123617030013, created on 2023-11-06
filed on: 8th, November 2023
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 123617030010, created on 2023-11-03
filed on: 7th, November 2023
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 123617030011, created on 2023-11-06
filed on: 7th, November 2023
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 123617030009, created on 2023-11-06
filed on: 6th, November 2023
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 123617030008, created on 2023-11-03
filed on: 3rd, November 2023
| mortgage
|
Free Download
(12 pages)
|
AD01 |
New registered office address B&B Property Developers Ltd Malthouse Avenue Cardiff Gate Business Park Cardiff CF23 8RU. Change occurred on 2023-05-15. Company's previous address: Regus House Falcon Drive Cardiff CF10 4RU Wales.
filed on: 15th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-05-10
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 123617030007, created on 2023-04-28
filed on: 2nd, May 2023
| mortgage
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2022-03-15: 100.00 GBP
filed on: 27th, May 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-05-27
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 123617030006, created on 2022-04-13
filed on: 13th, April 2022
| mortgage
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 25th, March 2022
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, March 2022
| incorporation
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 123617030005, created on 2022-03-10
filed on: 22nd, March 2022
| mortgage
|
Free Download
(47 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 12th, March 2022
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2022-03-07
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-03-07
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-03-07
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-03-07
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-02-28
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-02-28
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-02-28
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-02-28
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-11
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 123617030002 in full
filed on: 5th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 123617030003, created on 2021-11-05
filed on: 5th, November 2021
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 123617030004, created on 2021-11-05
filed on: 5th, November 2021
| mortgage
|
Free Download
(17 pages)
|
MR04 |
Satisfaction of charge 123617030001 in full
filed on: 5th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 123617030002, created on 2021-04-21
filed on: 26th, April 2021
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 123617030001, created on 2021-04-21
filed on: 22nd, April 2021
| mortgage
|
Free Download
(34 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 5th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-11
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 12th, December 2019
| incorporation
|
Free Download
(13 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|