CS01 |
Confirmation statement with no updates Thursday 22nd June 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to Thursday 28th July 2022 (was Sunday 31st July 2022).
filed on: 25th, April 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd June 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th July 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd June 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 29th July 2020 to Tuesday 28th July 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 22nd, March 2021
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, March 2021
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd June 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 22nd June 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th July 2017 to Saturday 29th July 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 22nd June 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd June 2016
filed on: 27th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, August 2016
| capital
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 14th, July 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st July 2015 to Thursday 30th July 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On Sunday 20th July 2014 director's details were changed
filed on: 15th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 20th July 2014 director's details were changed
filed on: 15th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 22nd June 2015
filed on: 15th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd June 2014
filed on: 15th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 15th August 2014
capital
|
|
AD01 |
Change of registered office on Thursday 3rd July 2014 from Nant Y Coed Bron Yr Eglwys Mynydd Isa Mold Flintshire CH7 6YQ United Kingdom
filed on: 3rd, July 2014
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Sunday 30th June 2013 (was Wednesday 31st July 2013).
filed on: 4th, March 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd June 2013
filed on: 13th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 13th August 2013
capital
|
|
MR01 |
Registration of charge 081160390001
filed on: 28th, June 2013
| mortgage
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Monday 6th August 2012.
filed on: 6th, August 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 6th July 2012
filed on: 18th, July 2012
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 22nd, June 2012
| incorporation
|
Free Download
(21 pages)
|