AA |
Full accounts data made up to December 31, 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(27 pages)
|
TM01 |
Director's appointment was terminated on April 7, 2022
filed on: 21st, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution permitting the acquisition of shares
filed on: 19th, July 2022
| resolution
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 13th, July 2022
| capital
|
Free Download
(3 pages)
|
CH01 |
On June 1, 2022 director's details were changed
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution permitting the acquisition of shares
filed on: 2nd, January 2022
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution permitting the acquisition of shares
filed on: 2nd, January 2022
| resolution
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 2nd, December 2021
| capital
|
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 2nd, December 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on August 9, 2021
filed on: 12th, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 1st, August 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 28, 2016
filed on: 10th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 10, 2016: 10000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 19th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 28, 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 28, 2014
filed on: 15th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 15, 2014: 10000.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to March 28, 2013
filed on: 25th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(7 pages)
|
AP01 |
On May 28, 2012 new director was appointed.
filed on: 28th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 28, 2012
filed on: 17th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed diamond box (wales) LIMITEDcertificate issued on 06/12/11
filed on: 6th, December 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on December 4, 2011 to change company name
change of name
|
|
AP01 |
On August 17, 2011 new director was appointed.
filed on: 17th, August 2011
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 10th, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 28, 2011
filed on: 29th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 1st, September 2010
| accounts
|
Free Download
(5 pages)
|
CH03 |
On May 25, 2010 secretary's details were changed
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 21, 2010 new director was appointed.
filed on: 21st, July 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 21, 2010
filed on: 21st, July 2010
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: July 21, 2010) of a secretary
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 21, 2010
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 21, 2010 new director was appointed.
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 24th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 24, 2010
filed on: 24th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 26th, October 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to May 26, 2009 - Annual return with full member list
filed on: 26th, May 2009
| annual return
|
Free Download
(3 pages)
|
88(2) |
Alloted 100000 shares from December 1, 2008 to January 31, 2009. Value of each share 0.1 gbp, total number of shares: 111000.
filed on: 12th, May 2009
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 4th, March 2009
| resolution
|
Free Download
(1 page)
|
123 |
Gbp nc 1000/2000008/11/08
filed on: 4th, March 2009
| capital
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2007
filed on: 2nd, December 2008
| accounts
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/04/2008 to 31/12/2007
filed on: 2nd, December 2008
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Exemption from nomination of Auditors - special resolution
filed on: 25th, November 2008
| resolution
|
Free Download
(1 page)
|
288a |
On July 29, 2008 Secretary appointed
filed on: 29th, July 2008
| officers
|
Free Download
(2 pages)
|
288b |
On July 23, 2008 Appointment terminate, director and secretary
filed on: 23rd, July 2008
| officers
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 20th, May 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to May 20, 2008 - Annual return with full member list
filed on: 20th, May 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 20/05/2008 from 13 meadowside penarth CF64 3JX
filed on: 20th, May 2008
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 20th, May 2008
| address
|
Free Download
(1 page)
|
288a |
On February 26, 2008 Director appointed
filed on: 26th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On February 26, 2008 Appointment terminated director
filed on: 26th, February 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed castle custom pak LIMITEDcertificate issued on 30/01/08
filed on: 30th, January 2008
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed castle custom pak LIMITEDcertificate issued on 30/01/08
filed on: 30th, January 2008
| change of name
|
Free Download
(3 pages)
|
288a |
On January 18, 2008 New director appointed
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 18, 2008 Director resigned
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 18, 2008 New director appointed
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 999 shares on January 7, 2008. Value of each share 0.1 £, total number of shares: 100.
filed on: 18th, January 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on January 7, 2008. Value of each share 0.1 £, total number of shares: 100.
filed on: 18th, January 2008
| capital
|
Free Download
(2 pages)
|
288b |
On January 18, 2008 Director resigned
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2007
| incorporation
|
Free Download
(13 pages)
|