CS01 |
Confirmation statement with no updates Friday 8th December 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th December 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th December 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th December 2020
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from C/O Champion Allwoods Limited 2nd Floor Refuge House 33-37 Watergate Row Chester CH1 2LE to Hendy Farm Abersoch Pwllheli Gwynedd LL53 7HY on Thursday 10th December 2020
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th December 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th December 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th December 2016
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 22nd, September 2016
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 076254050002, created on Friday 11th March 2016
filed on: 1st, April 2016
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 076254050001, created on Friday 11th March 2016
filed on: 1st, April 2016
| mortgage
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 8th December 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 8th December 2014 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 8th December 2014
capital
|
|
AD01 |
Registered office address changed from Highlane House 148 Buxton Road Highlane Stockport SK6 8ED to C/O Champion Allwoods Limited 2Nd Floor Refuge House 33-37 Watergate Row Chester CH1 2LE on Monday 8th December 2014
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 6th May 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2013
filed on: 31st, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 6th May 2013 with full list of members
filed on: 21st, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2012
filed on: 6th, February 2013
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed abersoch boardrider LTDcertificate issued on 16/11/12
filed on: 16th, November 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Monday 22nd October 2012
change of name
|
|
CONNOT |
Change of name notice
filed on: 16th, November 2012
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 6th May 2012 with full list of members
filed on: 18th, June 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed abersoch newco LIMITEDcertificate issued on 01/09/11
filed on: 1st, September 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Monday 20th June 2011
change of name
|
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, August 2011
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 20th, June 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, May 2011
| incorporation
|
Free Download
(20 pages)
|