CS01 |
Confirmation statement with no updates Monday 6th November 2023
filed on: 6th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 99 Wood Lane Wood Lane Hawarden Deeside CH5 3JG. Change occurred on Friday 5th January 2024. Company's previous address: Unit 8 Edward Court Broadheath Altrincham WA14 5GL England.
filed on: 5th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th November 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 8 Edward Court Broadheath Altrincham WA14 5GL. Change occurred on Thursday 15th December 2022. Company's previous address: 99 Wood Lane Hawarden Deeside CH5 3JG Wales.
filed on: 15th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st May 2021 to Wednesday 31st March 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 6th November 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th November 2020
filed on: 14th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 6th November 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 9th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th November 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st June 2018
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st June 2018.
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 1st June 2018
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 1st June 2018
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 17th April 2018.
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 17th April 2018
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 6th November 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 10th October 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 10th October 2017
filed on: 23rd, October 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 10th October 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 6th October 2017.
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 99 Wood Lane Hawarden Deeside CH5 3JG. Change occurred on Friday 6th October 2017. Company's previous address: Fellows Lodge Alltami Road Alltami Mold Clwyd CH7 6RW.
filed on: 6th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 22nd May 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Saturday 20th May 2017
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 20th May 2017.
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 19th May 2017
filed on: 19th, May 2017
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 18th May 2017
filed on: 18th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 18th May 2017.
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 26th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd May 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 14th June 2016
capital
|
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2015
filed on: 28th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd May 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 27th May 2015
capital
|
|
TM01 |
Director's appointment was terminated on Thursday 15th January 2015
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Fellows Lodge Alltami Road Alltami Mold Clwyd CH7 6RW. Change occurred on Wednesday 27th May 2015. Company's previous address: Fellows Lodge Alltami Road Alltami Mold Clwyd CH7 6RW Wales.
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Fellows Lodge Alltami Road Alltami Mold Clwyd CH7 6RW. Change occurred on Wednesday 27th May 2015. Company's previous address: 6 Spenser Close Hawarden Deeside Clwyd CH5 3TD United Kingdom.
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 15th January 2015
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return for the period up to Thursday 19th June 2014
filed on: 2nd, October 2014
| annual return
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 22nd, May 2013
| incorporation
|
Free Download
(8 pages)
|