CS01 |
Confirmation statement with updates 2024/01/30
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2023/12/21
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/12/21 director's details were changed
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/12/21 director's details were changed
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/12/04.
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 19th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023/01/30
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022/01/30
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021/03/01
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/03/01 director's details were changed
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/01/30
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 19th, October 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2020/01/29 director's details were changed
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/01/30
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017/04/05
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/02/01
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/04/10
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/04/10
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/01/31
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 31st, October 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2018/04/16. New Address: 4a Chester Road Gresford Wrexham LL12 8NB. Previous address: Suite 12 Llay Business Centre Rackery Lane Llay Wrexham Clwyd LL12 0PB United Kingdom
filed on: 16th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/01/31
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 1st, November 2017
| accounts
|
Free Download
(7 pages)
|
SH01 |
301.00 GBP is the capital in company's statement on 2017/04/05
filed on: 10th, April 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
201.00 GBP is the capital in company's statement on 2017/04/05
filed on: 10th, April 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on 2017/04/05
filed on: 10th, April 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/01/31
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 2017/01/26 director's details were changed
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 20th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/01/31 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/02/11
capital
|
|
CH01 |
On 2016/02/11 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 26th, October 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2015/05/13. New Address: Suite 12 Llay Business Centre Rackery Lane Llay Wrexham Clwyd LL12 0PB. Previous address: Enterprise House Aber Industrial Park Aber Road Flint CH6 5EX
filed on: 13th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/01/31 with full list of members
filed on: 13th, February 2015
| annual return
|
|
AA |
Dormant company accounts reported for the period up to 2014/01/31
filed on: 28th, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/01/31 with full list of members
filed on: 9th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/02/09
capital
|
|
AD01 |
Change of registered office on 2014/02/05 from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 5th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/01/31
filed on: 7th, October 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/09/30.
filed on: 30th, September 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
2013/07/22 - the day secretary's appointment was terminated
filed on: 22nd, July 2013
| officers
|
Free Download
(1 page)
|
TM01 |
2013/06/11 - the day director's appointment was terminated
filed on: 11th, June 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/06/10.
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/01/31 with full list of members
filed on: 25th, February 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 31st, January 2012
| incorporation
|
Free Download
(37 pages)
|