AA |
Small-sized company accounts made up to 31st May 2023
filed on: 5th, March 2024
| accounts
|
Free Download
(18 pages)
|
TM01 |
23rd August 2023 - the day director's appointment was terminated
filed on: 12th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st May 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(19 pages)
|
AA |
Small-sized company accounts made up to 31st May 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(19 pages)
|
AA |
Small-sized company accounts made up to 31st May 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(19 pages)
|
AA |
Small-sized company accounts made up to 31st May 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(18 pages)
|
AA |
Small-sized company accounts made up to 31st May 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 31st May 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(16 pages)
|
TM01 |
31st May 2017 - the day director's appointment was terminated
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st May 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(16 pages)
|
AD01 |
Address change date: 7th June 2016. New Address: Cardiff City Stadium Leckwith Road Cardiff CF11 8AZ. Previous address: Cadiff City Stadium Leckwith Road Cardiff CF11 8AZ
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 14th December 2015 director's details were changed
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st May 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director was appointed on 14th December 2015
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th July 2015 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(4 pages)
|
MISC |
Section 519 auditor's resignation
filed on: 28th, May 2015
| miscellaneous
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st May 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(16 pages)
|
TM02 |
29th October 2014 - the day secretary's appointment was terminated
filed on: 24th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th October 2014
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
29th October 2014 - the day secretary's appointment was terminated
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th July 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 11th July 2014
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
11th July 2014 - the day director's appointment was terminated
filed on: 11th, July 2014
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 4th July 2014
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
3rd July 2014 - the day director's appointment was terminated
filed on: 3rd, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
3rd July 2014 - the day director's appointment was terminated
filed on: 3rd, July 2014
| officers
|
Free Download
(1 page)
|
TM02 |
18th February 2014 - the day secretary's appointment was terminated
filed on: 18th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th July 2013 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 17th February 2014: 1.00 GBP
capital
|
|
AP03 |
New secretary appointment on 17th February 2014
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st May 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts for the period ending 31st May 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 19th July 2012 with full list of members
filed on: 24th, July 2012
| annual return
|
Free Download
(7 pages)
|
AD02 |
Register inspection address changed from C/O C/O M&a Solicitors Llp 3 Assembly Square, Britannia Quay Cardiff CF10 4PL United Kingdom at an unknown date
filed on: 24th, July 2012
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st May 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 19th July 2011 with full list of members
filed on: 26th, July 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 31st May 2010
filed on: 24th, February 2011
| accounts
|
Free Download
(15 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 28th, July 2010
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 28th, July 2010
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st May 2009
filed on: 28th, July 2010
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 19th July 2010 with full list of members
filed on: 28th, July 2010
| annual return
|
Free Download
(7 pages)
|
TM01 |
9th June 2010 - the day director's appointment was terminated
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
9th June 2010 - the day director's appointment was terminated
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th March 2010
filed on: 30th, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th March 2010
filed on: 30th, March 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Cardiff City Football Club Sloper Road Cardiff CF11 8SX on 12th December 2009
filed on: 12th, December 2009
| address
|
Free Download
(2 pages)
|
363a |
Annual return up to 24th August 2009 with shareholders record
filed on: 24th, August 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On 27th May 2009 Director appointed
filed on: 27th, May 2009
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st May 2008
filed on: 1st, May 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to 14th January 2009 with shareholders record
filed on: 14th, January 2009
| annual return
|
Free Download
(7 pages)
|
353 |
Location of register of members
filed on: 14th, January 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 7th January 2009 with shareholders record
filed on: 7th, January 2009
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to 16th October 2008 with shareholders record
filed on: 16th, October 2008
| annual return
|
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 30/11/2008 to 31/05/2008
filed on: 12th, May 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 13th November 2007 New director appointed
filed on: 13th, November 2007
| officers
|
Free Download
(3 pages)
|
288a |
On 13th November 2007 New director appointed
filed on: 13th, November 2007
| officers
|
Free Download
(3 pages)
|
288b |
On 18th October 2007 Secretary resigned
filed on: 18th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On 18th October 2007 New secretary appointed;new director appointed
filed on: 18th, October 2007
| officers
|
Free Download
(3 pages)
|
288b |
On 18th October 2007 Director resigned
filed on: 18th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 18th October 2007 Director resigned
filed on: 18th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 18th October 2007 Secretary resigned
filed on: 18th, October 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/10/07 from: c/o m&a solicitors, kenneth pollard house, 5-19 cowbridge road east, cardiff CF11 9AB
filed on: 18th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/10/07 from: c/o m&a solicitors, kenneth pollard house, 5-19 cowbridge road east, cardiff CF11 9AB
filed on: 18th, October 2007
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/08 to 30/11/08
filed on: 18th, October 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/08 to 30/11/08
filed on: 18th, October 2007
| accounts
|
Free Download
(1 page)
|
288a |
On 18th October 2007 New secretary appointed;new director appointed
filed on: 18th, October 2007
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed mandaco 526 LIMITEDcertificate issued on 16/10/07
filed on: 16th, October 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mandaco 526 LIMITEDcertificate issued on 16/10/07
filed on: 16th, October 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, July 2007
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Incorporation
filed on: 19th, July 2007
| incorporation
|
Free Download
(20 pages)
|