CS01 |
Confirmation statement with updates Tuesday 24th October 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 32 Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0JA to Elthorne Gate 64 High Street Pinner HA5 5QA on Thursday 30th March 2023
filed on: 30th, March 2023
| address
|
Free Download
(1 page)
|
MR04 |
Charge 087476300002 satisfaction in full.
filed on: 3rd, February 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 087476300001 satisfaction in full.
filed on: 11th, January 2023
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 21st December 2022
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 21st December 2022
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 21st December 2022
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 21st December 2022.
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 21st December 2022.
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 21st December 2022
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087476300003, created on Wednesday 21st December 2022
filed on: 22nd, December 2022
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 087476300004, created on Wednesday 21st December 2022
filed on: 22nd, December 2022
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 087476300005, created on Wednesday 21st December 2022
filed on: 22nd, December 2022
| mortgage
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th October 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 24th, May 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th October 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 28th, May 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th October 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 28th, August 2020
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st October 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 1st October 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 24th October 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 27th, August 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th October 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 24th October 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 24th October 2017
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 24th October 2017
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087476300002, created on Monday 9th January 2017
filed on: 10th, January 2017
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 087476300001, created on Wednesday 30th November 2016
filed on: 7th, December 2016
| mortgage
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Monday 24th October 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 4th, August 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Saturday 21st November 2015 director's details were changed
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 24th October 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Saturday 21st November 2015 director's details were changed
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 24th, July 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Tuesday 31st March 2015. Originally it was Friday 31st October 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 24th October 2014 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 12th November 2014
capital
|
|
NEWINC |
Company registration
filed on: 24th, October 2013
| incorporation
|
Free Download
(48 pages)
|