MR01 |
Registration of charge 065610110001, created on Mon, 14th Oct 2024
filed on: 15th, October 2024
| mortgage
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Apr 2024
filed on: 6th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Apr 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Apr 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Apr 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Tue, 20th Oct 2020
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 20th Oct 2020
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Tue, 20th Oct 2020 secretary's details were changed
filed on: 20th, October 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 20th Oct 2020
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Apr 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 20th Oct 2020 director's details were changed
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 20th Aug 2019. New Address: 2C St Martins Row Albany Road Cardiff South Glamorgan CF24 3RP. Previous address: 2C St Martins Row Albany Road Cardiff CF24 3RP Wales
filed on: 20th, August 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 14th Aug 2019. New Address: 2C St Martins Row Albany Road Cardiff CF24 3RP. Previous address: 2C St Martins Row Albany Road Cardiff South Glamorgan CF24 3RP Wales
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 14th Aug 2019. New Address: 2C St Martins Row Albany Road Cardiff South Glamorgan CF24 3RP. Previous address: 2C St Martins Row Albany Road Cardiff South Glamorgan CF24 3RP Wales
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 13th Aug 2019. New Address: 2C St Martins Row Albany Road Cardiff South Glamorgan CF24 3RP. Previous address: Cradoc House Heol-Y-Llyfrau Aberkenfig Bridgend CF32 9PL
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 12th Aug 2019 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Apr 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 27th Feb 2019 director's details were changed
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 28th, June 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Apr 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Apr 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 14th Jul 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 10th Apr 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 1st, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 10th Apr 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 11th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 10th Apr 2014 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 17th Jun 2014: 100.00 GBP
capital
|
|
AP01 |
On Tue, 3rd Jun 2014 new director was appointed.
filed on: 3rd, June 2014
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 10th Apr 2013 with full list of members
filed on: 25th, April 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Fri, 13th Jul 2012 - the day director's appointment was terminated
filed on: 13th, July 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Fri, 13th Jul 2012
filed on: 13th, July 2012
| officers
|
Free Download
(3 pages)
|
TM02 |
Fri, 13th Jul 2012 - the day secretary's appointment was terminated
filed on: 13th, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 13th Jul 2012 new director was appointed.
filed on: 13th, July 2012
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed kwan brothers restaurant LIMITEDcertificate issued on 12/07/12
filed on: 12th, July 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 12th, July 2012
| change of name
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 10th, July 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 10th Apr 2012 with full list of members
filed on: 9th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 21st, February 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 10th Apr 2011 with full list of members
filed on: 9th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 27th, August 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Sat, 10th Apr 2010 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 10th Apr 2010 with full list of members
filed on: 29th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 28th, October 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Mon, 3rd Aug 2009 with shareholders record
filed on: 3rd, August 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 14/07/2009 from thornbury house 33 lambourne crescent cardiff business park llanishen cardiff CF14 5GF
filed on: 14th, July 2009
| address
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 2nd, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2008
| incorporation
|
Free Download
(14 pages)
|