CS01 |
Confirmation statement with no updates June 24, 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 12, 2023
filed on: 14th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 27, 2022
filed on: 27th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 24, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 24, 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 085824110001, created on May 19, 2020
filed on: 7th, June 2020
| mortgage
|
Free Download
(24 pages)
|
CH01 |
On April 20, 2020 director's details were changed
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 8th, October 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on August 16, 2019 - 350.41 GBP
filed on: 20th, September 2019
| capital
|
Free Download
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, September 2019
| resolution
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 9 Bryn Castell Abergele Clwyd LL22 8QA to M-Sparc Menai Science Park Gaerwen Anglesey LL60 6AG on April 4, 2019
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 24, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 13th, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 24, 2016 with full list of members
filed on: 12th, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 12, 2016: 400.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 12, 2015: 310.74 GBP
filed on: 23rd, July 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 23, 2015: 400.00 GBP
filed on: 23rd, July 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 24, 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 20, 2015: 400.00 GBP
capital
|
|
SH02 |
Sub-division of shares on February 12, 2015
filed on: 20th, July 2015
| capital
|
Free Download
(5 pages)
|
AP01 |
On March 23, 2015 new director was appointed.
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 24, 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 9, 2013 director's details were changed
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 9, 2013 director's details were changed
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2014 to December 31, 2013
filed on: 25th, July 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2013
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|