GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 28th Jun 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Jun 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 Norrell Close Canton Cardiff CF11 8DW Wales on Mon, 25th Apr 2022 to The Old Barn Tyn Y Minffordd Llanfwrog Ruthin Clwyd LL15 2LL
filed on: 25th, April 2022
| address
|
Free Download
(2 pages)
|
CH01 |
On Thu, 14th Apr 2022 director's details were changed
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 14th Apr 2022 director's details were changed
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Jun 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 27th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Jun 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th Jun 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 30 Crosslands Close Glossop SK13 8PB England on Tue, 9th Jul 2019 to 3 Norrell Close Canton Cardiff CF11 8DW
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 11th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Jun 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 26th, December 2017
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 12th Jul 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Jun 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Bro Aled Llanrhaeadr Denbigh Clwyd LL16 4PE on Fri, 12th May 2017 to 30 Crosslands Close Glossop SK13 8PB
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 28th Jun 2016
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Wed, 1st Jun 2016 new director was appointed.
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 28th Jun 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th Jun 2014
filed on: 6th, July 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 31st Oct 2013 director's details were changed
filed on: 6th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Sun, 22nd Dec 2013. Old Address: Fron Ganol Pentrecelyn Ruthin Clwyd LL15 2HR United Kingdom
filed on: 22nd, December 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 20th, September 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 28th Jun 2013
filed on: 12th, July 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2012
| incorporation
|
Free Download
(7 pages)
|