CS01 |
Confirmation statement with updates September 12, 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Raleigh House Langstone Business Village Langstone Park Newport NP18 2LH Wales to Hodge House 114-116 st. Mary Street Cardiff Caerdydd CF10 1DY on June 1, 2023
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control June 1, 2023
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 5th, January 2023
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates September 12, 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, September 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092155920009, created on August 23, 2022
filed on: 24th, August 2022
| mortgage
|
Free Download
(68 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 25th, February 2022
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates September 12, 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 6th, May 2021
| accounts
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 092155920008, created on March 29, 2021
filed on: 8th, April 2021
| mortgage
|
Free Download
(68 pages)
|
MR01 |
Registration of charge 092155920007, created on March 29, 2021
filed on: 1st, April 2021
| mortgage
|
Free Download
(56 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, March 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, March 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 12, 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control September 11, 2020
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 5, 2019
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 5, 2019
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092155920006, created on December 6, 2019
filed on: 11th, December 2019
| mortgage
|
Free Download
(70 pages)
|
AP01 |
On December 5, 2019 new director was appointed.
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 092155920005, created on December 6, 2019
filed on: 10th, December 2019
| mortgage
|
Free Download
(43 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092155920004, created on December 6, 2019
filed on: 9th, December 2019
| mortgage
|
Free Download
(68 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, December 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 12, 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On September 12, 2019 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 12, 2019 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(19 pages)
|
AD01 |
Registered office address changed from Livingstone House Langstone Business Village, Langstone Park Langstone Newport Gwent NP18 2LH to Raleigh House Langstone Business Village Langstone Park Newport Newport NP18 2LH on June 25, 2019
filed on: 25th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates September 12, 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On June 1, 2018 new director was appointed.
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 21, 2018
filed on: 4th, June 2018
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, April 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates September 12, 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 092155920003, created on July 10, 2017
filed on: 17th, July 2017
| mortgage
|
Free Download
(74 pages)
|
TM01 |
Director appointment termination date: October 11, 2016
filed on: 14th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On September 7, 2016 new director was appointed.
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 12, 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On September 7, 2016 new director was appointed.
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 12, 2015 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to December 31, 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 11th, September 2015
| resolution
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 092155920001, created on August 18, 2015
filed on: 27th, August 2015
| mortgage
|
Free Download
(48 pages)
|
MR01 |
Registration of charge 092155920002, created on August 18, 2015
filed on: 27th, August 2015
| mortgage
|
Free Download
(30 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2015 to December 31, 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2015
filed on: 10th, April 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 14, 2014
filed on: 17th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On November 14, 2014 new director was appointed.
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 14, 2014
filed on: 17th, November 2014
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on September 12, 2014: 1000.00 GBP
filed on: 13th, November 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Raleigh House Langstone Business Village, Langstone Park Langstone Newport Gwent NP18 2LH Wales to Livingstone House Langstone Business Village, Langstone Park Langstone Newport Gwent NP18 2LH on October 30, 2014
filed on: 30th, October 2014
| address
|
Free Download
(1 page)
|
AP01 |
On October 30, 2014 new director was appointed.
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 30, 2014 new director was appointed.
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, September 2014
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Capital declared on September 12, 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|