AA |
Total exemption full accounts data made up to 2023-04-30
filed on: 5th, February 2024
| accounts
|
Free Download
(8 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, January 2024
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-04-21
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 30th, January 2023
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control 2017-04-06
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2012-12-31
filed on: 19th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-04-21
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 11th, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-21
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7 Nant Y Glyn Road Colwyn Bay LL29 7PU to 82C London Road Chippenham SN15 3AZ on 2021-05-04
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 1st, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-21
filed on: 2nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 17th, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-21
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-21
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 26th, January 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017-04-21
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2016-04-30
filed on: 7th, April 2017
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2016-04-21 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2015-04-30
filed on: 16th, February 2016
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to 2015-04-21 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2014-04-30
filed on: 4th, February 2015
| accounts
|
|
AR01 |
Annual return made up to 2014-04-21 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-05-09: 2.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2014-05-09
filed on: 9th, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2013-04-30
filed on: 27th, January 2014
| accounts
|
Free Download
(36 pages)
|
TM01 |
Director appointment termination date: 2013-10-24
filed on: 24th, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-04-21 with full list of members
filed on: 3rd, May 2013
| annual return
|
Free Download
(7 pages)
|
AAMD |
Amended accounts made up to 2012-04-30
filed on: 20th, February 2013
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 29th, January 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2013-01-22 director's details were changed
filed on: 22nd, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-11-12
filed on: 12th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-11-06
filed on: 6th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-11-06
filed on: 6th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-08-23
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ACCES3ABILITY LIMITEDcertificate issued on 09/08/12
filed on: 9th, August 2012
| change of name
|
Free Download
(36 pages)
|
RES15 |
Company name change resolution on 2012-07-19
change of name
|
|
CONNOT |
Change of name notice
filed on: 9th, August 2012
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-04-21 with full list of members
filed on: 16th, May 2012
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 1st, February 2012
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 21st, April 2011
| incorporation
|
Free Download
(25 pages)
|