MR01 |
Registration of charge 098817840005, created on Wed, 20th Dec 2023
filed on: 27th, December 2023
| mortgage
|
Free Download
(60 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Nov 2023
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 24th, October 2023
| accounts
|
Free Download
(62 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 24th, October 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 24th, October 2023
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 24th, October 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Nov 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(13 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 12th, September 2022
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 12th, September 2022
| accounts
|
Free Download
(69 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 12th, September 2022
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 16th Nov 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 9th, November 2021
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 9th, November 2021
| accounts
|
Free Download
(61 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 19th, October 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 19th, October 2021
| other
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 098817840004, created on Fri, 24th Sep 2021
filed on: 24th, September 2021
| mortgage
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2020
filed on: 3rd, August 2021
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 29th, June 2021
| resolution
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, January 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 16th Nov 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 4th Nov 2020. New Address: Orbital 7 Orbital Way Cannock WS11 8XW. Previous address: Unit 2 Blackmarsh Road Mochdre Conwy LL28 5HA
filed on: 4th, November 2020
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Fri, 31st Dec 2021
filed on: 4th, November 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Sat, 10th Oct 2020 - the day director's appointment was terminated
filed on: 4th, November 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 10th Oct 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 10th Oct 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Sat, 10th Oct 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Sat, 10th Oct 2020 - the day director's appointment was terminated
filed on: 4th, November 2020
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Sat, 10th Oct 2020
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 10th Oct 2020 new director was appointed.
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Nov 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Fri, 8th Mar 2019. New Address: Unit 2 Blackmarsh Road Mochdre Conwy LL28 5HA. Previous address: 240 Conway Road Mochdre Colwyn Bay Conwy LL28 5AA
filed on: 8th, March 2019
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 098817840003, created on Fri, 16th Nov 2018
filed on: 26th, November 2018
| mortgage
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Nov 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 098817840002, created on Mon, 20th Aug 2018
filed on: 28th, August 2018
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 098817840001, created on Fri, 20th Jul 2018
filed on: 24th, July 2018
| mortgage
|
Free Download
(61 pages)
|
AD01 |
Address change date: Mon, 11th Jun 2018. New Address: 240 Conway Road Mochdre Colwyn Bay Conwy LL28 5AA. Previous address: Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN United Kingdom
filed on: 11th, June 2018
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Nov 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Aug 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 20th Nov 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Sep 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, July 2016
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 15th, July 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 15th, July 2016
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 29th Apr 2016: 10002.00 GBP
filed on: 1st, July 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 29th Apr 2016: 10002.00 GBP
filed on: 1st, July 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 29th Apr 2016: 10002.00 GBP
filed on: 1st, July 2016
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2015
| incorporation
|
Free Download
(28 pages)
|