CS01 |
Confirmation statement with updates Wed, 9th Aug 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th Aug 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 9th Aug 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Tue, 6th Apr 2021. New Address: Abercar Villa High Street Sennybridge Powys LD3 8TN. Previous address: 7 Bro Deg Wrexham Clwyd LL11 3DL Wales
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 9th Aug 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Aug 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th Aug 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 9th Aug 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th Aug 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Fri, 8th Apr 2016. New Address: 7 Bro Deg Wrexham Clwyd LL11 3DL. Previous address: Office C Redwither Business Centre Redwither Business Park Wrexham Clwyd LL13 9XR
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 15th Mar 2015 director's details were changed
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 9th Aug 2015 with full list of members
filed on: 24th, September 2015
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Sun, 15th Mar 2015 secretary's details were changed
filed on: 24th, September 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Sun, 15th Mar 2015 director's details were changed
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 9th Aug 2014 with full list of members
filed on: 13th, September 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 22nd Aug 2014. New Address: Office C Redwither Business Centre Redwither Business Park Wrexham Clwyd LL13 9XR. Previous address: C/O Uhy Hacker Young First Floor Pembroke House, Ellice Way, Wrexham Technology Park Wrexham LL13 7YT
filed on: 22nd, August 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 9th, May 2014
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2013
| gazette
|
Free Download
(1 page)
|
CH01 |
On Fri, 9th Aug 2013 director's details were changed
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 9th Aug 2013 director's details were changed
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 9th Aug 2013 secretary's details were changed
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 9th Aug 2013 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 5th Dec 2013: 2.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, December 2013
| gazette
|
Free Download
(1 page)
|
CH01 |
On Fri, 17th Aug 2012 director's details were changed
filed on: 17th, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 10th Aug 2012 - the day director's appointment was terminated
filed on: 10th, August 2012
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 10th Aug 2012
filed on: 10th, August 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 9th Aug 2012: 2.00 GBP
filed on: 10th, August 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
On Fri, 10th Aug 2012 new director was appointed.
filed on: 10th, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 10th Aug 2012 new director was appointed.
filed on: 10th, August 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, August 2012
| incorporation
|
Free Download
(7 pages)
|