CS01 |
Confirmation statement with updates 2025/03/04
filed on: 9th, April 2025
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/10/31
filed on: 25th, July 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2024/03/04
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2024/03/03 director's details were changed
filed on: 11th, March 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2024/03/03
filed on: 11th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 14th, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2023/03/04
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2023/03/06. New Address: Henstaff Court Llantrisant Road Cardiff CF72 8NG. Previous address: Henstaff Court Llantrisant Road Groesfaen Cardiff CF72 8NG Wales
filed on: 6th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 27th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022/03/04
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 9th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021/03/04
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 23rd, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/04
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 25th, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019/03/04
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 29th, October 2018
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2017/10/29
filed on: 30th, July 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/03/04
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/10/31
filed on: 31st, October 2017
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/10/27
filed on: 27th, October 2017
| resolution
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2016/10/30
filed on: 31st, July 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/04
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/01/16
filed on: 16th, January 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 1st, July 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/05/16. New Address: Henstaff Court Llantrisant Road Groesfaen Cardiff CF72 8NG. Previous address: The Maltings East Tyndall Street Cardiff CF24 5EA
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/03/04 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/05/16
capital
|
|
AP01 |
New director appointment on 2015/03/04.
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/03/04 - the day director's appointment was terminated
filed on: 9th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/03/04 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed st james place LIMITEDcertificate issued on 04/11/14
filed on: 4th, November 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 3rd, October 2014
| incorporation
|
Free Download
(26 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/10/03
capital
|
|