GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 1, 2022
filed on: 19th, July 2022
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 1, 2022
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 28, 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address St Malachys Monastery Road Pantasaph Holywell CH8 8PN. Change occurred on February 1, 2021. Company's previous address: Unit D3 Millbrook Business Centre, Floats Road Roundthorn Industrial Estate Manchester M23 9YJ England.
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 28, 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 28, 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control September 17, 2017
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 28, 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on September 18, 2017
filed on: 25th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on September 18, 2017
filed on: 25th, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 28, 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 26th, September 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Unit D3 Millbrook Business Centre, Floats Road Roundthorn Industrial Estate Manchester M23 9YJ. Change occurred on July 11, 2016. Company's previous address: 1 Churchgate Buildings Longacre Street Manchester Lancashire M1 2WL.
filed on: 11th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 14, 2016: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On May 1, 2015 director's details were changed
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 8, 2015: 3.00 GBP
capital
|
|
CH03 |
On May 1, 2015 secretary's details were changed
filed on: 8th, June 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On May 1, 2015 director's details were changed
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 24th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2014
filed on: 21st, May 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On March 1, 2013 director's details were changed
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2013 director's details were changed
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 1, 2013 secretary's details were changed
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2013
filed on: 30th, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2012
filed on: 3rd, May 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 12th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2011
filed on: 3rd, May 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on February 10, 2011. Old Address: Unit 32 Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0JA
filed on: 10th, February 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 25th, January 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On April 28, 2010 director's details were changed
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2010
filed on: 14th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On April 28, 2010 director's details were changed
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 28, 2010 director's details were changed
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On April 28, 2010 secretary's details were changed
filed on: 14th, May 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2009
| incorporation
|
Free Download
(20 pages)
|