AD01 |
Address change date: Fri, 9th Feb 2024. New Address: 82 st John Street London EC1M 4JN. Previous address: Pencoed Castle Farm Pencoed Lane Llanmartin Newport NP18 2ED Wales
filed on: 9th, February 2024
| address
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, January 2024
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 095656430006, created on Mon, 4th Dec 2023
filed on: 5th, December 2023
| mortgage
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Oct 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Tue, 28th Feb 2023 to Fri, 31st Mar 2023
filed on: 18th, September 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 1st Mar 2023. New Address: Pencoed Castle Farm Pencoed Lane Llanmartin Newport NP18 2ED. Previous address: 2,3 Pencoed Castle Farm Pencoed Lane Llanmartin NP18 2ED Wales
filed on: 1st, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 095656430005, created on Fri, 7th Oct 2022
filed on: 11th, October 2022
| mortgage
|
Free Download
(46 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Oct 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 14th Oct 2021. New Address: 2,3 Pencoed Castle Farm Pencoed Lane Llanmartin NP18 2ED. Previous address: Mulberry House Pen Y Pound Abergavenny NP7 5UD United Kingdom
filed on: 14th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Oct 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 21st, September 2021
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095656430004, created on Wed, 11th Aug 2021
filed on: 12th, August 2021
| mortgage
|
Free Download
(46 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, July 2021
| mortgage
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Fri, 4th Jun 2021
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 28th Feb 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Oct 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 3rd Oct 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 095656430003, created on Thu, 10th Jan 2019
filed on: 16th, January 2019
| mortgage
|
Free Download
(48 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, January 2019
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 9th, January 2019
| incorporation
|
Free Download
(21 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(12 pages)
|
PSC02 |
Notification of a person with significant control Wed, 31st Oct 2018
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 31st Oct 2018
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 18th Sep 2018
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 31st Oct 2018. New Address: Mulberry House Pen Y Pound Abergavenny NP7 5UD. Previous address: 104 Walter Road Swansea SA1 5QF Wales
filed on: 31st, October 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 31st Oct 2018
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Thu, 20th Sep 2018 new director was appointed.
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd Oct 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 20th Sep 2018
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Thu, 20th Sep 2018 - the day director's appointment was terminated
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 28th Apr 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Tue, 28th Feb 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, October 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 28th Apr 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Aug 2017
filed on: 1st, March 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 28th Apr 2016 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 27th May 2016: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 095656430002, created on Fri, 27th Nov 2015
filed on: 30th, November 2015
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 095656430001, created on Fri, 1st May 2015
filed on: 8th, May 2015
| mortgage
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2015
| incorporation
|
Free Download
(7 pages)
|