TM01 |
Director's appointment terminated on 2024/02/06
filed on: 12th, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/10/31
filed on: 1st, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 2nd, August 2023
| accounts
|
Free Download
(25 pages)
|
AP01 |
New director appointment on 2023/03/31.
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/03/31
filed on: 14th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/03/25
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2022/08/14
filed on: 23rd, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 23rd, June 2022
| accounts
|
Free Download
(60 pages)
|
CS01 |
Confirmation statement with updates 2022/03/25
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(15 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 28th, September 2021
| accounts
|
Free Download
(56 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, August 2021
| incorporation
|
Free Download
(30 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, August 2021
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/06/18.
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/06/18.
filed on: 18th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2021/06/18
filed on: 18th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2021/06/18
filed on: 18th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/06/18
filed on: 18th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/06/18
filed on: 18th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/06/18.
filed on: 18th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/03/25
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(18 pages)
|
SH01 |
307255.78 GBP is the capital in company's statement on 2020/12/17
filed on: 23rd, December 2020
| capital
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 5th, October 2020
| accounts
|
Free Download
(50 pages)
|
CS01 |
Confirmation statement with updates 2020/03/25
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(18 pages)
|
SH01 |
305228.38 GBP is the capital in company's statement on 2019/12/23
filed on: 10th, February 2020
| capital
|
Free Download
(11 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 11th, October 2019
| accounts
|
Free Download
(49 pages)
|
CS01 |
Confirmation statement with updates 2019/03/25
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(12 pages)
|
SH01 |
306753.41 GBP is the capital in company's statement on 2018/12/21
filed on: 29th, January 2019
| capital
|
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened to 2018/12/31, originally was 2019/03/31.
filed on: 9th, November 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 29th, October 2018
| resolution
|
Free Download
(63 pages)
|
SH01 |
298073.88 GBP is the capital in company's statement on 2018/10/13
filed on: 24th, October 2018
| capital
|
Free Download
(10 pages)
|
AP01 |
New director appointment on 2018/08/08.
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Head Office Industrial Estate Llangefni Anglesey LL77 7HL Wales on 2018/08/09 to C/O Huws Gray Ltd Head Office Industrial Estate Llangefni Anglesey LL77 7JA
filed on: 9th, August 2018
| address
|
Free Download
(1 page)
|
SH01 |
252675.90 GBP is the capital in company's statement on 2018/04/11
filed on: 9th, May 2018
| capital
|
Free Download
(10 pages)
|
SH02 |
Sub-division of shares on 2018/04/11
filed on: 8th, May 2018
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, May 2018
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, May 2018
| resolution
|
Free Download
(61 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, April 2018
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/04/11.
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/04/11.
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/04/11.
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 Mandeville Place London W1U 3AY United Kingdom on 2018/04/23 to Head Office Industrial Estate Llangefni Anglesey LL77 7HL
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, March 2018
| incorporation
|
Free Download
(14 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2018/03/26
capital
|
|