AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 26th, September 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2023/09/26. New Address: Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA. Previous address: Nevin House Bishops Close Cardiff CF14 1NF
filed on: 26th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 16th, November 2022
| accounts
|
Free Download
(4 pages)
|
TM01 |
2022/10/26 - the day director's appointment was terminated
filed on: 9th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(4 pages)
|
TM01 |
2021/01/11 - the day director's appointment was terminated
filed on: 17th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 28th, January 2021
| accounts
|
Free Download
(4 pages)
|
TM01 |
2020/11/09 - the day director's appointment was terminated
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/11/09 - the day director's appointment was terminated
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/28.
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/01/28.
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/01/28.
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/01/28.
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 13th, October 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2016/02/09 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/08/26 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on 2016/02/01
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
TM01 |
2015/03/27 - the day director's appointment was terminated
filed on: 13th, April 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
2015/03/27 - the day director's appointment was terminated
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/03/27 - the day director's appointment was terminated
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/01/05.
filed on: 22nd, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/01/05.
filed on: 22nd, January 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/08/26 with full list of members
filed on: 10th, October 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on 2014/10/10
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2014/08/28.
filed on: 5th, September 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/08/28.
filed on: 5th, September 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/02/28.
filed on: 5th, September 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2014/09/05. New Address: Nevin House Bishops Close Cardiff CF14 1NF. Previous address: 3Rd Floor Chronicle House 72-78 Fleet Street London EC4Y 1HY
filed on: 5th, September 2014
| address
|
Free Download
(2 pages)
|
TM01 |
2014/03/12 - the day director's appointment was terminated
filed on: 12th, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
2014/03/12 - the day director's appointment was terminated
filed on: 12th, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
2014/03/12 - the day director's appointment was terminated
filed on: 12th, March 2014
| officers
|
Free Download
(1 page)
|
TM02 |
2014/03/12 - the day secretary's appointment was terminated
filed on: 12th, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
2014/03/10 - the day director's appointment was terminated
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2013/12/13 - the day director's appointment was terminated
filed on: 13th, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/12/12.
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
2013/11/19 - the day director's appointment was terminated
filed on: 19th, November 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/08/26 with full list of members
filed on: 23rd, October 2013
| annual return
|
Free Download
(10 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on 2013/10/23
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 30th, September 2013
| accounts
|
Free Download
(9 pages)
|
TM01 |
2013/05/08 - the day director's appointment was terminated
filed on: 8th, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/09/27.
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/08/26 with full list of members
filed on: 27th, September 2012
| annual return
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2012/09/27.
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/09/27.
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/09/27 director's details were changed
filed on: 27th, September 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/09/27.
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed corlan hafren LIMITEDcertificate issued on 24/08/12
filed on: 24th, August 2012
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2012/08/21
filed on: 21st, August 2012
| resolution
|
Free Download
(1 page)
|
TM01 |
2012/08/20 - the day director's appointment was terminated
filed on: 20th, August 2012
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2012/08/20
filed on: 20th, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
2012/08/20 - the day director's appointment was terminated
filed on: 20th, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
2012/08/20 - the day director's appointment was terminated
filed on: 20th, August 2012
| officers
|
Free Download
(1 page)
|
TM02 |
2012/08/20 - the day secretary's appointment was terminated
filed on: 20th, August 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/07/16 from 5 Bream's Buildings London EC4A 1DY
filed on: 16th, July 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2011/12/31
filed on: 28th, May 2012
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 7th, March 2012
| resolution
|
Free Download
(8 pages)
|
AP02 |
New member appointment on 2011/11/18.
filed on: 18th, November 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2011/09/07 director's details were changed
filed on: 7th, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/09/02 director's details were changed
filed on: 7th, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/09/07 director's details were changed
filed on: 7th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/08/26 with full list of members
filed on: 7th, September 2011
| annual return
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, August 2011
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 9th, August 2011
| resolution
|
Free Download
(26 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 9th, August 2011
| resolution
|
|
AA01 |
Accounting period extended to 2011/12/31. Originally it was 2011/08/31
filed on: 3rd, August 2011
| accounts
|
Free Download
(1 page)
|
SH01 |
91.00 GBP is the capital in company's statement on 2011/07/22
filed on: 3rd, August 2011
| capital
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 2011/08/03
filed on: 3rd, August 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/10/12.
filed on: 12th, October 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/10/12.
filed on: 12th, October 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/10/12.
filed on: 12th, October 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 26th, August 2010
| incorporation
|
Free Download
(36 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|