AD01 |
Registered office address changed from 9 Rhosnesni Lane Wrexham LL13 9ES Wales to 9 Rhosnesni Lane Wrexham LL13 9ES on March 25, 2024
filed on: 25th, March 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 4, 2024
filed on: 2nd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 060475090001, created on February 21, 2024
filed on: 23rd, February 2024
| mortgage
|
Free Download
(36 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from January 30, 2023 to October 31, 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 4, 2023
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 30, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2021 to January 30, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from January 30, 2021 to January 31, 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 102 Aubrey Road Small Heath Birmingham B10 9DF to 9 Rhosnesni Lane Wrexham LL13 9ES on July 26, 2021
filed on: 26th, July 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 30, 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from January 31, 2020 to January 30, 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 8, 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates January 8, 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 4th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 10, 2017
filed on: 23rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 25th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 10, 2016 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 5th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 10, 2015 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 12, 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return made up to January 10, 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 30, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 4th, March 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 18th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 10, 2013 with full list of members
filed on: 23rd, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 2nd, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 10, 2012 with full list of members
filed on: 21st, February 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On February 1, 2011 director's details were changed
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 21st, February 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 10, 2011 with full list of members
filed on: 8th, February 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On February 1, 2010 director's details were changed
filed on: 8th, February 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 25, 2010. Old Address: 1 Sidmouth Drive Blackley Manchester M9 8BU
filed on: 25th, July 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 25th, February 2010
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on February 11, 2010
filed on: 11th, February 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 10, 2010 with full list of members
filed on: 11th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 29th, April 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to March 3, 2009
filed on: 3rd, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 4th, February 2009
| accounts
|
Free Download
(4 pages)
|
288a |
On May 19, 2008 Secretary appointed
filed on: 19th, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On May 19, 2008 Appointment terminated secretary
filed on: 19th, May 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to January 29, 2008
filed on: 29th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to January 29, 2008
filed on: 29th, January 2008
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2007
| incorporation
|
Free Download
(13 pages)
|