TM01 |
31st December 2022 - the day director's appointment was terminated
filed on: 9th, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
31st December 2022 - the day director's appointment was terminated
filed on: 9th, January 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 23rd August 2022
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 23rd August 2022
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, October 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, September 2022
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
30th May 2022 - the day secretary's appointment was terminated
filed on: 30th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2022
filed on: 30th, May 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 22nd, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 28th February 2021 to 30th April 2021
filed on: 6th, July 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(6 pages)
|
CH04 |
Secretary's details changed on 1st September 2020
filed on: 1st, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th July 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 31st December 2019. New Address: 3 Ffordd Tysilio Menai Bridge Anglesey LL59 5LD. Previous address: 12C Ash Court Ffordd Y Llyn, Parc Menai Bangor LL57 4DF Wales
filed on: 31st, December 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 6th September 2016. New Address: 12C Ash Court Ffordd Y Llyn, Parc Menai Bangor LL57 4DF. Previous address: Unit 5, Llys Y Fedwen Ffordd Gelli Morgan Parc Menai Bangor Gwynedd LL57 4BL Wales
filed on: 6th, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th July 2016
filed on: 6th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP04 |
New secretary appointment on 29th April 2016
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
29th April 2016 - the day secretary's appointment was terminated
filed on: 29th, April 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 30th October 2015 director's details were changed
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th October 2015 director's details were changed
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 30th October 2015. New Address: Unit 5, Llys Y Fedwen Ffordd Gelli Morgan Parc Menai Bangor Gwynedd LL57 4BL. Previous address: 40 High Street Menai Bridge Gwynedd LL59 5EF
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 30th October 2015
filed on: 30th, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 3rd, August 2015
| accounts
|
Free Download
(6 pages)
|
CH04 |
Secretary's details changed on 30th July 2015
filed on: 30th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th July 2015
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th June 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th June 2015: 1.00 GBP
capital
|
|
AD01 |
Address change date: 30th June 2015. New Address: 40 High Street Menai Bridge Gwynedd LL59 5EF. Previous address: 6/7 Ashdown House Riverside Business Park Benarth Road Conwy Gwynedd LL32 8UB
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th June 2014 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th June 2014: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 25th June 2014
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed flynn management LIMITEDcertificate issued on 25/06/14
filed on: 25th, June 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
25th June 2014 - the day director's appointment was terminated
filed on: 25th, June 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, February 2014
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|