GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/31
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 26th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/31
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 14th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/31
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/31
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 4th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/01/31
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 11th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2016/01/31 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to 2015/12/31, originally was 2016/01/31.
filed on: 3rd, August 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
2015/07/10 - the day director's appointment was terminated
filed on: 29th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/06/30.
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/07/29. New Address: Unit 14 Manor Industrial Estate Flint Flintshire CH6 5UY. Previous address: Unit 32 Llys Edmund Prys St. Asaph Business Park St. Asaph Clwyd LL17 0JA
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
TM01 |
2015/07/10 - the day director's appointment was terminated
filed on: 29th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2015/07/10 - the day director's appointment was terminated
filed on: 29th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2015/07/10 - the day director's appointment was terminated
filed on: 29th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2015/07/10 - the day director's appointment was terminated
filed on: 29th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 25th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/01/31 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2015/02/12. New Address: Unit 32 Llys Edmund Prys St. Asaph Business Park St. Asaph Clwyd LL17 0JA. Previous address: Unit 6 Holywell Road Flint Clwyd CH6 5RR United Kingdom
filed on: 12th, February 2015
| address
|
|
AD01 |
Change of registered office on 2014/05/08 from Unit 6 Manor Buildings Holywell Road Flint Flintshire CH1 4HA United Kingdom
filed on: 8th, May 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088718570001
filed on: 25th, March 2014
| mortgage
|
Free Download
(26 pages)
|
NEWINC |
Company registration
filed on: 31st, January 2014
| incorporation
|
Free Download
(50 pages)
|