MR04 |
Satisfaction of charge 072812260014 in full
filed on: 21st, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 072812260015 in full
filed on: 21st, June 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 072812260025, created on 9th June 2023
filed on: 9th, June 2023
| mortgage
|
Free Download
(50 pages)
|
MR01 |
Registration of charge 072812260024, created on 26th May 2023
filed on: 30th, May 2023
| mortgage
|
Free Download
(49 pages)
|
MR01 |
Registration of charge 072812260020, created on 26th May 2023
filed on: 30th, May 2023
| mortgage
|
Free Download
(49 pages)
|
MR01 |
Registration of charge 072812260019, created on 26th May 2023
filed on: 30th, May 2023
| mortgage
|
Free Download
(49 pages)
|
MR01 |
Registration of charge 072812260023, created on 26th May 2023
filed on: 30th, May 2023
| mortgage
|
Free Download
(49 pages)
|
MR01 |
Registration of charge 072812260021, created on 26th May 2023
filed on: 30th, May 2023
| mortgage
|
Free Download
(49 pages)
|
MR01 |
Registration of charge 072812260022, created on 26th May 2023
filed on: 30th, May 2023
| mortgage
|
Free Download
(49 pages)
|
CH01 |
On 2nd May 2023 director's details were changed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Cross Keys Hotel 16 Old Road Skewen Neath Port Talbot SA10 6AR Wales on 2nd May 2023 to The Cross Keys Hotel Old Road Skewen Neath Port Talbot SA10 6AR
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 072812260018, created on 13th March 2023
filed on: 14th, March 2023
| mortgage
|
Free Download
(56 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 12th August 2022: 96.00 GBP
filed on: 31st, January 2023
| capital
|
Free Download
(9 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 12th August 2022: 92.00 GBP
filed on: 20th, January 2023
| capital
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 11th, January 2023
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, January 2023
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 072812260017, created on 6th January 2023
filed on: 9th, January 2023
| mortgage
|
Free Download
(21 pages)
|
MR04 |
Satisfaction of charge 072812260016 in full
filed on: 12th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 072812260016, created on 27th May 2022
filed on: 27th, May 2022
| mortgage
|
Free Download
(36 pages)
|
CH01 |
On 28th April 2022 director's details were changed
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 23 Park Avenue Glynneath Neath West Glamorgan SA11 5DP Wales on 29th September 2021 to The Cross Keys Hotel 16 Old Road Skewen Neath Port Talbot SA10 6AR
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 072812260015, created on 28th May 2021
filed on: 4th, June 2021
| mortgage
|
Free Download
(49 pages)
|
MR01 |
Registration of charge 072812260014, created on 28th May 2021
filed on: 4th, June 2021
| mortgage
|
Free Download
(38 pages)
|
MR04 |
Satisfaction of charge 072812260008 in full
filed on: 1st, June 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 1st, June 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 072812260012 in full
filed on: 1st, June 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 072812260010 in full
filed on: 1st, June 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 5 in full
filed on: 1st, June 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 072812260011 in full
filed on: 1st, June 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 1st, June 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 072812260007 in full
filed on: 19th, May 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 072812260006 in full
filed on: 6th, October 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 072812260013, created on 21st September 2020
filed on: 5th, October 2020
| mortgage
|
Free Download
(12 pages)
|
MR04 |
Satisfaction of charge 072812260009 in full
filed on: 18th, September 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 072812260012, created on 3rd July 2020
filed on: 8th, July 2020
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 072812260011, created on 3rd July 2020
filed on: 7th, July 2020
| mortgage
|
Free Download
(21 pages)
|
TM01 |
Director's appointment terminated on 30th June 2020
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
AAMD |
Amended accounts made up to 30th June 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 19th February 2018
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 072812260010, created on 27th November 2017
filed on: 28th, November 2017
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 072812260009, created on 9th October 2017
filed on: 11th, October 2017
| mortgage
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, September 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd February 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 8th February 2016: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from 42 Westhill Avenue Milford Haven Pembrokeshire SA73 2RE on 8th January 2016 to 23 Park Avenue Glynneath Neath West Glamorgan SA11 5DP
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 29th November 2015 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd February 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 22nd January 2015 director's details were changed
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 22nd, April 2014
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 22nd, April 2014
| resolution
|
Free Download
(20 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, April 2014
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd February 2014
filed on: 3rd, February 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 14th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th June 2013
filed on: 5th, August 2013
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 072812260008, created on 25th June 2013
filed on: 6th, July 2013
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 072812260007, created on 25th June 2013
filed on: 3rd, July 2013
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 072812260006, created on 25th June 2013
filed on: 29th, June 2013
| mortgage
|
Free Download
(22 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th June 2012
filed on: 21st, June 2012
| annual return
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 17th, May 2012
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 17th, May 2012
| mortgage
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th May 2012: 100.00 GBP
filed on: 15th, May 2012
| capital
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 23rd, March 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2011
filed on: 17th, February 2012
| accounts
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 1st, February 2012
| mortgage
|
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 30th, January 2012
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 3rd January 2012
filed on: 20th, January 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 3rd January 2012
filed on: 12th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th June 2011
filed on: 16th, June 2011
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 28th, August 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, August 2010
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On 9th July 2010 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th June 2010
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, June 2010
| incorporation
|
Free Download
(14 pages)
|