AD01 |
Registered office address changed from 24 Bridge Street Newport NP20 4SF to 4a Brecon Court William Brown Close Llantarnam Industrial Park NP44 3AB on Tuesday 13th February 2024
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 3rd June 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended accounts for the period to Tuesday 31st May 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd June 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended accounts for the period to Monday 31st May 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(8 pages)
|
CH03 |
On Wednesday 8th September 2021 secretary's details were changed
filed on: 9th, September 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 8th September 2021 director's details were changed
filed on: 8th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd June 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st July 2020
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd June 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd June 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 24 Bridge Street Newport South Wales NP20 4SF to 24 Bridge Street Newport NP20 4SF on Friday 16th November 2018
filed on: 16th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 3rd June 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended accounts for the period to Wednesday 31st May 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Saturday 3rd June 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 3rd June 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(5 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Sunday 31st May 2015
filed on: 1st, April 2016
| accounts
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 3rd June 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 17th June 2015
capital
|
|
CH03 |
On Monday 1st June 2015 secretary's details were changed
filed on: 17th, June 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 1st June 2015 director's details were changed
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Saturday 31st May 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Wednesday 11th June 2014 from 24 Bridge Street Newport Gwent NP20 4SF United Kingdom
filed on: 11th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 3rd June 2014 with full list of members
filed on: 11th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 11th June 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Monday 1st July 2013 director's details were changed
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 3rd June 2013 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(5 pages)
|
AAMD |
Amended accounts for the period to Thursday 31st May 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 3rd June 2012 with full list of members
filed on: 24th, July 2012
| annual return
|
Free Download
(5 pages)
|
AAMD |
Amended accounts for the period to Tuesday 31st May 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th June 2011 to Tuesday 31st May 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 3rd June 2011 with full list of members
filed on: 8th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 3rd June 2010 with full list of members
filed on: 24th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Thursday 3rd June 2010 secretary's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 3rd June 2010 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 3rd June 2010 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed marigold's of marylebone LIMITEDcertificate issued on 30/11/09
filed on: 30th, November 2009
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 12th October 2009
filed on: 12th, October 2009
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, June 2009
| incorporation
|
Free Download
(14 pages)
|