AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th March 2023
filed on: 18th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Penrhos Manor Suite One Oak Drive Colwyn Bay Conwy LL29 7YW Wales to 17 Clwyd Street Rhyl LL18 3LA on Friday 4th November 2022
filed on: 4th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 4th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th March 2022
filed on: 6th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 26th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th March 2021
filed on: 7th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 31st, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 143a High Street Prestatyn LL19 9AS Wales to Penrhos Manor Suite One Oak Drive Colwyn Bay Conwy LL29 7YW on Wednesday 31st July 2019
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 21st, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th March 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 26 South St. Marys Gate Grimsby DN31 1LW England to 143a High Street Prestatyn LL19 9AS on Monday 18th March 2019
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 31st March 2018
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th March 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 6th March 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Saturday 10th December 2016 director's details were changed
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Yew Tree Court Bourne Lincolnshire PE10 0UF to 26 South St. Marys Gate Grimsby DN31 1LW on Thursday 2nd March 2017
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 18th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 6th March 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 10th March 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 3rd, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 6th March 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 9th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 6th March 2014 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 12th March 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 1st, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 6th March 2013 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 9th, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Tuesday 6th March 2012 with full list of members
filed on: 2nd, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 14th, November 2011
| accounts
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 1st July 2011
filed on: 18th, July 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 6th March 2011 with full list of members
filed on: 10th, March 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 11th February 2011 from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
filed on: 11th, February 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 13th April 2010 from 1 Yew Tree Court Bourne Lincolnshire PE10 0UF United Kingdom
filed on: 13th, April 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, March 2010
| incorporation
|
Free Download
(23 pages)
|