CS01 |
Confirmation statement with no updates 2023/11/07
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/11/10. New Address: Glendale House Glendale Industrial Estate Sandycroft Deeside CH5 2DL. Previous address: Pdq Workspace, Prospect House Factory Road Sandycroft Flintshire CH5 2QJ Wales
filed on: 10th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 18th, July 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 24th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/07
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 104679840002 satisfaction in full.
filed on: 7th, November 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 104679840002, created on 2022/02/16
filed on: 22nd, February 2022
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/07
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 8th, September 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/09/08. New Address: Pdq Workspace, Prospect House Factory Road Sandycroft Flintshire CH5 2QJ. Previous address: Suite 414, Chadwick House Warrington Road Birchwood Warrington Cheshire WA3 6AE England
filed on: 8th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/11/07
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/07
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 104679840001 satisfaction in full.
filed on: 10th, July 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 104679840001, created on 2019/04/18
filed on: 23rd, April 2019
| mortgage
|
Free Download
(16 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/11/07
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
2018/08/31 - the day director's appointment was terminated
filed on: 3rd, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/11/30
filed on: 5th, July 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2018/04/16 director's details were changed
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/04/16. New Address: Suite 414, Chadwick House Warrington Road Birchwood Warrington Cheshire WA3 6AE. Previous address: 45 Poppy Field Drive Penyffordd Chester CH4 0GE United Kingdom
filed on: 16th, April 2018
| address
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/04/11
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/04/11
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/01/22 director's details were changed
filed on: 22nd, January 2018
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2017/12/28 director's details were changed
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/12/28
filed on: 28th, December 2017
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/12/28.
filed on: 28th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/07
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 8th, November 2016
| incorporation
|
Free Download
(8 pages)
|