AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th April 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 11th April 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 11th June 2021
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 11th June 2021
filed on: 11th, June 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 11th June 2021
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 1st May 2021
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Saturday 1st May 2021
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Saturday 1st May 2021
filed on: 13th, May 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 6th April 2021.
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th April 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th April 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Holly Lodge London Road Sychdyn Nr. Mold Flintshire CH7 6EL. Change occurred on Friday 5th July 2019. Company's previous address: 6 Penny Bank Close Broughton Chester CH4 0FD England.
filed on: 5th, July 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 16th April 2019
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 16th April 2019 director's details were changed
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th April 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th April 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th April 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 10th April 2017
filed on: 23rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6 Penny Bank Close Broughton Chester CH4 0FD. Change occurred on Wednesday 31st August 2016. Company's previous address: Holly Lodge London Road Sychdyn Mold Clwyd CH7 6EL United Kingdom.
filed on: 31st, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 10th April 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Holly Lodge London Road Sychdyn Mold Clwyd CH7 6EL. Change occurred on Wednesday 4th May 2016. Company's previous address: 2 Manor Cottages Walton Telford Shropshire TF6 6AW England.
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 Manor Cottages Walton Telford Shropshire TF6 6AW. Change occurred on Tuesday 4th August 2015. Company's previous address: 38 Tedder Road Tedder Road Wendover Aylesbury Buckinghamshire HP22 5QF United Kingdom.
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, April 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
0.10 GBP is the capital in company's statement on Friday 10th April 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|