AA |
Full accounts data made up to December 31, 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(34 pages)
|
AD01 |
New registered office address Mcdonald's Restaurant Copthorne Way Cardiff CF5 6EH. Change occurred on September 5, 2022. Company's previous address: 75 Ty Glas Avenue Llanishen Cardiff CF14 5DX Wales.
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 75 Ty Glas Avenue Llanishen Cardiff CF14 5DX. Change occurred on September 5, 2022. Company's previous address: Mcdonald's Restaurant Valegate Retail Park, Copthorne Way Cardiff CF5 6EH Wales.
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 1st, December 2021
| accounts
|
Free Download
(31 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(24 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, July 2018
| accounts
|
Free Download
(12 pages)
|
CH01 |
On October 1, 2017 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Mcdonald's Restaurant Valegate Retail Park, Copthorne Way Cardiff CF5 6EH. Change occurred on June 16, 2017. Company's previous address: Mcdonalds Restaurant Battlefield Road Shrewsbury SY1 4AQ.
filed on: 16th, June 2017
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: October 26, 2016) of a secretary
filed on: 29th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(17 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, January 2016
| resolution
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2015
filed on: 13th, October 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On October 13, 2015 director's details were changed
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, September 2015
| resolution
|
Free Download
|
TM02 |
Termination of appointment as a secretary on October 21, 2014
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2014
filed on: 15th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 15th, August 2014
| accounts
|
Free Download
(5 pages)
|
CH03 |
On October 1, 2013 secretary's details were changed
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2013
filed on: 14th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 14, 2013: 100.00 GBP
capital
|
|
CH01 |
On October 1, 2013 director's details were changed
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 17th, September 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on August 9, 2013. Old Address: , 11 Kenwood Drive, Copthorne, Shrewsbury, SY3 8SZ, England
filed on: 9th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2012
filed on: 30th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 19th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2011
filed on: 30th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 26th, May 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2010
filed on: 27th, October 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 19th, August 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On October 12, 2009 director's details were changed
filed on: 12th, October 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2009
filed on: 12th, October 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 6th, October 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to December 23, 2008 - Annual return with full member list
filed on: 23rd, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 14th, October 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to September 3, 2008 - Annual return with full member list
filed on: 3rd, September 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 06/05/2008 from, 9 castle court 2, castlegate way, dudley, west midlands, DY1 4RD
filed on: 6th, May 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/11/07 from: 90 worcester rd hagley west midlands DY9 0NJ
filed on: 16th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/11/07 from: 90 worcester rd, hagley, west midlands, DY9 0NJ
filed on: 16th, November 2007
| address
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 3rd, September 2007
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 3rd, September 2007
| accounts
|
Free Download
(8 pages)
|
288c |
Secretary's particulars changed
filed on: 4th, December 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 4th, December 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 4th, December 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 4th, December 2006
| officers
|
Free Download
(1 page)
|
363a |
Period up to December 4, 2006 - Annual return with full member list
filed on: 4th, December 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to December 4, 2006 - Annual return with full member list
filed on: 4th, December 2006
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/10/06 to 31/12/06
filed on: 11th, September 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/06 to 31/12/06
filed on: 11th, September 2006
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on October 20, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 16th, November 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on October 20, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 16th, November 2005
| capital
|
Free Download
(2 pages)
|
288a |
On November 16, 2005 New secretary appointed
filed on: 16th, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On November 16, 2005 New secretary appointed
filed on: 16th, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On November 16, 2005 New director appointed
filed on: 16th, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On November 16, 2005 New director appointed
filed on: 16th, November 2005
| officers
|
Free Download
(2 pages)
|
288b |
On October 14, 2005 Secretary resigned
filed on: 14th, October 2005
| officers
|
Free Download
(1 page)
|
288b |
On October 14, 2005 Director resigned
filed on: 14th, October 2005
| officers
|
Free Download
(1 page)
|
288b |
On October 14, 2005 Director resigned
filed on: 14th, October 2005
| officers
|
Free Download
(1 page)
|
288b |
On October 14, 2005 Secretary resigned
filed on: 14th, October 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, October 2005
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, October 2005
| incorporation
|
Free Download
(9 pages)
|