GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, August 2018
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, August 2018
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 4th, July 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 Clwyd Street Rhyl Denbighshire LL18 3LA to 143a High Street Prestatyn LL19 9AS on December 20, 2017
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
AP01 |
On November 15, 2017 new director was appointed.
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 27th, July 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2017 to March 31, 2017
filed on: 18th, July 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 23, 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 29, 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 23, 2016 with full list of members
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
On July 1, 2015 new director was appointed.
filed on: 15th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 1, 2015
filed on: 15th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 23, 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on August 1, 2014
filed on: 20th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 4th, February 2015
| accounts
|
Free Download
(7 pages)
|
CONNOT |
Change of name notice
filed on: 19th, August 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 19, 2014
filed on: 19th, August 2014
| resolution
|
|
CERTNM |
Company name changed abs company secretaries LIMITEDcertificate issued on 19/08/14
filed on: 19th, August 2014
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 23, 2014 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 10th, January 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on January 9, 2014. Old Address: Apex Business Centre 14 Brighton Road Rhyl Denbighshire LL18 3HD
filed on: 9th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 23, 2013 with full list of members
filed on: 7th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 7, 2013: 10 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 28th, August 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 23, 2012 with full list of members
filed on: 7th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to June 23, 2011 with full list of members
filed on: 18th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2010
filed on: 16th, March 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to June 23, 2010 with full list of members
filed on: 20th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2009
filed on: 22nd, January 2010
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return made up to June 25, 2009
filed on: 25th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2008
filed on: 11th, November 2008
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return made up to July 18, 2008
filed on: 18th, July 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2007
filed on: 7th, February 2008
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return made up to July 19, 2007
filed on: 19th, July 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2006
filed on: 7th, December 2006
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return made up to July 11, 2006
filed on: 11th, July 2006
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 2nd, March 2006
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2005
filed on: 16th, February 2006
| accounts
|
Free Download
(10 pages)
|
288c |
Director's particulars changed
filed on: 29th, September 2005
| officers
|
Free Download
(1 page)
|
363s |
Annual return made up to July 9, 2005
filed on: 9th, July 2005
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2004
| incorporation
|
Free Download
(19 pages)
|