AA |
Micro company accounts made up to 31st October 2022
filed on: 30th, January 2024
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th October 2023
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th October 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 9th October 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 18th May 2021 director's details were changed
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th May 2021
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 9th October 2016
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th September 2021
filed on: 4th, October 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 8 Cookes Industrial Estate Penrhyndeudraeth Gwynedd LL48 6LT Wales on 18th May 2021 to 5 Church Street Blaenau Ffestiniog LL41 3HB
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 9th October 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th October 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 23 Princes Drive Colwyn Bay Clwyd LL29 8HT on 13th November 2018 to Unit 8 Cookes Industrial Estate Penrhyndeudraeth Gwynedd LL48 6LT
filed on: 13th, November 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 13th November 2018 director's details were changed
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th November 2018 director's details were changed
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th October 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 13th November 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th October 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th October 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th October 2015
filed on: 22nd, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd October 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 1st December 2013 director's details were changed
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th October 2014
filed on: 13th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th October 2014: 1.00 GBP
capital
|
|
CH01 |
On 1st December 2013 director's details were changed
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 8th, July 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 Gerddi Arfonia Criccieth Gwynedd LL52 0BN on 12th March 2014
filed on: 12th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th October 2013
filed on: 31st, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st October 2013: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 9th, October 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|