DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 24th, March 2023
| accounts
|
Free Download
(20 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 19th, April 2022
| accounts
|
Free Download
(20 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 3rd, June 2021
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: Monday 18th January 2021
filed on: 18th, January 2021
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 11th, December 2020
| accounts
|
Free Download
(22 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 1st, June 2020
| accounts
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 089368780006, created on Wednesday 20th March 2019
filed on: 21st, March 2019
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 089368780005, created on Thursday 1st November 2018
filed on: 2nd, November 2018
| mortgage
|
Free Download
(23 pages)
|
MR04 |
Charge 089368780003 satisfaction in full.
filed on: 18th, July 2018
| mortgage
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 22nd, June 2018
| accounts
|
Free Download
(23 pages)
|
AP01 |
New director appointment on Saturday 2nd June 2018.
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 1st June 2018
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 1st June 2018
filed on: 5th, June 2018
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 089368780004 satisfaction in full.
filed on: 18th, October 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 7th, October 2017
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 089368780004, created on Friday 28th April 2017
filed on: 28th, April 2017
| mortgage
|
Free Download
|
AA01 |
Current accounting period shortened to Thursday 31st December 2015, originally was Monday 28th March 2016.
filed on: 17th, March 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 29th March 2016 to Monday 28th March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 16th August 2016
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 13th March 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Thursday 26th May 2016
filed on: 31st, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 15th April 2016.
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 20th April 2016 director's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 23rd March 2016.
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th March 2015 to Sunday 29th March 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089368780003, created on Thursday 7th January 2016
filed on: 7th, January 2016
| mortgage
|
Free Download
(22 pages)
|
SH01 |
1800001.00 GBP is the capital in company's statement on Thursday 17th December 2015
filed on: 4th, January 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 4th, January 2016
| resolution
|
Free Download
|
AA01 |
Previous accounting period shortened from Tuesday 31st March 2015 to Monday 30th March 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(1 page)
|
MR04 |
Charge 089368780002 satisfaction in full.
filed on: 3rd, September 2015
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 17th April 2015 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Friday 7th August 2015 director's details were changed
filed on: 7th, August 2015
| officers
|
Free Download
|
AP01 |
New director appointment on Friday 19th June 2015.
filed on: 26th, June 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 13th March 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 20th May 2015
capital
|
|
TM01 |
Director appointment termination date: Thursday 16th April 2015
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 15th April 2015
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 15th April 2015.
filed on: 12th, May 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Maes Manor Hotel Maesruddud Lane Blackwood NP12 0AG United Kingdom to Llanover House Llanover Road Pontypridd Rhonda Cynon Taff CF37 4DY on Sunday 12th April 2015
filed on: 12th, April 2015
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 23rd March 2015.
filed on: 12th, April 2015
| officers
|
Free Download
(3 pages)
|
MR04 |
Charge 089368780001 satisfaction in full.
filed on: 26th, March 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 089368780002
filed on: 13th, June 2014
| mortgage
|
Free Download
(51 pages)
|
MR01 |
Registration of charge 089368780001
filed on: 12th, June 2014
| mortgage
|
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 13th, March 2014
| incorporation
|
Free Download
(22 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 13th March 2014
capital
|
|