AD01 |
New registered office address 7 Tai Maes Mold CH7 1RW. Change occurred on May 4, 2021. Company's previous address: Mertyn Newydd Llwyn Ifor Lane Whitford Holywell CH8 9ER Wales.
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Mertyn Newydd Llwyn Ifor Lane Whitford Holywell CH8 9ER. Change occurred on February 8, 2021. Company's previous address: 1 Muirfield Close Wrexham LL13 9FX Wales.
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On June 7, 2017 director's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Muirfield Close Wrexham LL13 9FX. Change occurred on June 8, 2017. Company's previous address: 90 Hoole Lane Chester Cheshire CH2 3DX England.
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
CH03 |
On February 9, 2017 secretary's details were changed
filed on: 10th, February 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On February 9, 2017 director's details were changed
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 90 Hoole Lane Chester Cheshire CH2 3DX. Change occurred on May 16, 2016. Company's previous address: 20 Braeside Avenue Hawarden Deeside Clwyd CH5 3HW England.
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 13, 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(4 pages)
|
CH03 |
On June 26, 2015 secretary's details were changed
filed on: 26th, June 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On June 26, 2015 director's details were changed
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20 Braeside Avenue Hawarden Deeside Clwyd CH5 3HW. Change occurred on June 26, 2015. Company's previous address: 44 Maes Deri Ewloe Flintshire CH5 3XB.
filed on: 26th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 13, 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 23rd, July 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on June 4, 2014. Old Address: Llangoed 38 Ruthin Road Mold Clwyd CH7 1QQ
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 13, 2014
filed on: 17th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 15, 2013. Old Address: 2 the Cedars, Mold Road Mynydd Isa Mold Flintshire CH7 6WZ United Kingdom
filed on: 15th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 13, 2013
filed on: 28th, February 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On August 1, 2012 director's details were changed
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On August 1, 2012 secretary's details were changed
filed on: 28th, February 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 5th, September 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 1, 2012. Old Address: 14 Pant Y Fawnog Drive Buckley Flintshire CH7 2PD
filed on: 1st, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 13, 2012
filed on: 15th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 23rd, September 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 13, 2011
filed on: 7th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 13, 2009 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 13, 2010
filed on: 25th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 13th, October 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to September 11, 2009 - Annual return with full member list
filed on: 11th, September 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to September 11, 2009 - Annual return with full member list
filed on: 11th, September 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 20/08/2009 from 5 moldsdale road mold flintshire CH7 1US
filed on: 20th, August 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2008
filed on: 22nd, December 2008
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 22nd, January 2008
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 22nd, January 2008
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 15/10/07 from: 13 llys pont y garreg wrexham street mold flintshire CH7 1EZ
filed on: 15th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/10/07 from: 13 llys pont y garreg wrexham street mold flintshire CH7 1EZ
filed on: 15th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/05/07 from: 13 llys pont y garreg wrexham street mold flintshire CH7 1EZ
filed on: 3rd, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/05/07 from: 13 llys pont y garreg wrexham street mold flintshire CH7 1EZ
filed on: 3rd, May 2007
| address
|
Free Download
(1 page)
|
363a |
Period up to April 27, 2007 - Annual return with full member list
filed on: 27th, April 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to April 27, 2007 - Annual return with full member list
filed on: 27th, April 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On February 7, 2007 New secretary appointed
filed on: 7th, February 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 07/02/07 from: st andrews park queens lane bromfield industrial estate mold flintshire CH7 1XB
filed on: 7th, February 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/02/07 from: st andrews park queens lane bromfield industrial estate mold flintshire CH7 1XB
filed on: 7th, February 2007
| address
|
Free Download
(1 page)
|
288a |
On February 7, 2007 New secretary appointed
filed on: 7th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On February 7, 2007 New director appointed
filed on: 7th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On February 7, 2007 New director appointed
filed on: 7th, February 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 30/10/06 from: 14 llys pont y garreg wrexham road mold flintshire CH7 1EZ
filed on: 30th, October 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/10/06 from: 14 llys pont y garreg wrexham road mold flintshire CH7 1EZ
filed on: 30th, October 2006
| address
|
Free Download
(1 page)
|
288b |
On June 29, 2006 Director resigned
filed on: 29th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On June 29, 2006 Secretary resigned
filed on: 29th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On June 29, 2006 Secretary resigned
filed on: 29th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On June 29, 2006 Director resigned
filed on: 29th, June 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/03/06 from: 22 sydney road chester CH14BN
filed on: 31st, March 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/03/06 from: 22 sydney road chester CH14BN
filed on: 31st, March 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2006
| incorporation
|
Free Download
(13 pages)
|