AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 10th, January 2024
| accounts
|
Free Download
(44 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 9th, February 2023
| accounts
|
Free Download
(38 pages)
|
TM02 |
Secretary's appointment terminated on 24th March 2022
filed on: 30th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 2nd, January 2022
| accounts
|
Free Download
(37 pages)
|
MA |
Articles and Memorandum of Association
filed on: 10th, August 2021
| incorporation
|
Free Download
(40 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 10th, August 2021
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, August 2021
| capital
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite B, the Warehouse Wyndham Arcade St Mary Street Cardiff CF10 1FH Wales on 25th February 2021 to Golate House 2nd Floor 101 st Mary Street Cardiff CF10 1DX
filed on: 25th, February 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 22nd November 2019 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 28th September 2020 to 31st December 2020
filed on: 16th, October 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th September 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(12 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O C/O Mrs J M Vaughan Oakfields Farm Kingsland Leominster Herefordshire HR6 9QU England at an unknown date to Suite B the Warehouse Wyndham Arcade, St Mary Street Cardiff CF10 1FH
filed on: 20th, August 2020
| address
|
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to Suite B, the Warehouse Wyndham Arcade St Mary Street Cardiff CF10 1FH at an unknown date
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 29 Throgmorton Street London EC2N 2AT England on 26th June 2020 to Suite B, the Warehouse Wyndham Arcade St Mary Street Cardiff CF10 1FH
filed on: 26th, June 2020
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 26th June 2020
filed on: 26th, June 2020
| officers
|
Free Download
(1 page)
|
AP03 |
On 26th June 2020, company appointed a new person to the position of a secretary
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 15th February 2020
filed on: 18th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th September 2018
filed on: 4th, December 2019
| accounts
|
Free Download
(17 pages)
|
AA01 |
Previous accounting period shortened to 28th September 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th September 2018
filed on: 14th, June 2019
| accounts
|
Free Download
(1 page)
|
AP03 |
On 25th March 2019, company appointed a new person to the position of a secretary
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th October 2018 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th October 2018 director's details were changed
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
On 1st October 2018, company appointed a new person to the position of a secretary
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from Kings House King Street London EC2V 8BB on 17th April 2018 to 29 Throgmorton Street London EC2N 2AT
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 6th, July 2016
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 073280800004, created on 20th August 2015
filed on: 24th, August 2015
| mortgage
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th July 2015
filed on: 13th, August 2015
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073280800003, created on 15th July 2015
filed on: 15th, July 2015
| mortgage
|
Free Download
(24 pages)
|
TM02 |
Secretary's appointment terminated on 1st July 2015
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 6th, July 2015
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 2nd, July 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Hill House 1 Little New Street London EC4A 3TR on 8th June 2015 to Kings House King Street London EC2V 8BB
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 7th November 2014
filed on: 19th, December 2014
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th July 2014
filed on: 21st, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 3rd, July 2014
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 073280800002
filed on: 5th, June 2014
| mortgage
|
Free Download
(26 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th July 2013
filed on: 6th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th August 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th July 2012
filed on: 15th, August 2012
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 15th August 2012
filed on: 15th, August 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(14 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, March 2012
| mortgage
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to 30th September 2011 from 31st July 2011
filed on: 15th, January 2012
| accounts
|
Free Download
(1 page)
|
AP03 |
On 22nd August 2011, company appointed a new person to the position of a secretary
filed on: 22nd, August 2011
| officers
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 22nd, August 2011
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 22nd, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th July 2011
filed on: 22nd, August 2011
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 1st May 2011 secretary's details were changed
filed on: 21st, August 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from , Oakfields Farm, Kingsland, Leominster, HR6 9QU, England on 14th September 2010
filed on: 14th, September 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, July 2010
| incorporation
|
Free Download
(34 pages)
|