AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 072027860007, created on Tue, 26th Sep 2023
filed on: 2nd, October 2023
| mortgage
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Mar 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Mar 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 1 Daniels Court Gas Lane Mold CH7 1UR United Kingdom on Tue, 14th Sep 2021 to Chowley One-Warehouse Chowley Oak Lane Tattenhall Chester CH3 9GA
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 18th Mar 2021
filed on: 8th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Mar 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
On Fri, 27th Sep 2019 new director was appointed.
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, July 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 072027860006, created on Wed, 24th Jul 2019
filed on: 26th, July 2019
| mortgage
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates Mon, 18th Mar 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from St Davids House Queens Lane Bromfield Ind Est Mold Flintshire CH7 1JR Wales on Mon, 11th Mar 2019 to 1 Daniels Court Gas Lane Mold CH7 1UR
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Mar 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, November 2017
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 26th, June 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from E35 Ashmount Enterprise Park Ashmount Enterprise Park Aber Road Flint Clwyd CH6 5YL on Tue, 30th May 2017 to St Davids House Queens Lane Bromfield Ind Est Mold Flintshire CH7 1JR
filed on: 30th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 25th Mar 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 072027860005, created on Tue, 14th Mar 2017
filed on: 27th, March 2017
| mortgage
|
Free Download
(12 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, August 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Mar 2016
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 072027860004, created on Thu, 19th Nov 2015
filed on: 20th, November 2015
| mortgage
|
Free Download
(23 pages)
|
MR05 |
All of the property or undertaking has been released from charge 2
filed on: 12th, November 2015
| mortgage
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 25th Mar 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Meadway Alltami Road Buckley CH7 3PG on Thu, 6th Aug 2015 to E35 Ashmount Enterprise Park Ashmount Enterprise Park Aber Road Flint Clwyd CH6 5YL
filed on: 6th, August 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Jul 2015 new director was appointed.
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, July 2015
| gazette
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, April 2015
| mortgage
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 25th Mar 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 25th Mar 2013
filed on: 24th, July 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2013
| gazette
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 13th, February 2013
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 1st, October 2012
| mortgage
|
Free Download
(6 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 31st, July 2012
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 25th Mar 2012
filed on: 18th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Mar 2011
filed on: 28th, March 2011
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, June 2010
| mortgage
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2010
| incorporation
|
Free Download
(21 pages)
|