MR04 |
Satisfaction of charge 098766750001 in full
filed on: 5th, April 2024
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2023-03-31
filed on: 23rd, February 2024
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2023-11-16
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-03-31
filed on: 5th, April 2023
| accounts
|
Free Download
(12 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 5th, April 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 5th, April 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 5th, April 2023
| accounts
|
Free Download
(46 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-16
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 14th, April 2022
| accounts
|
Free Download
(45 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-03-31
filed on: 14th, April 2022
| accounts
|
Free Download
(18 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 14th, April 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 14th, April 2022
| other
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-04-06
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 5th, April 2022
| accounts
|
Free Download
(45 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 5th, April 2022
| other
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 6B Phoenix House Kinmel Park Industrial Estate Bodelwyddan Cowy LL18 5TY Wales to Unit 6B Phoenix House Bodelwyddan Rhyl Denbighshire LL18 5TY on 2022-02-07
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 6B Phoenix House Bodelwyddan Rhyl Denbighshire LL18 5TY Wales to Unit 6B Phoenix House Kinmel Park Industrial Estate Bodelwyddan Rhyl Denbighshire LL18 5TY on 2022-02-07
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-11-16
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 10a Colomendy Industrial Estate Erw Las Denbigh Denbigshire LL16 5TA Wales to Unit 6B Phoenix House Kinmel Park Industrial Estate Bodelwyddan Cowy LL18 5TY on 2021-09-28
filed on: 28th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-03-31
filed on: 1st, April 2021
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-16
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020-10-12
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2020-10-12
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-10-12
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2019-03-31
filed on: 28th, January 2020
| accounts
|
Free Download
(16 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 22nd, January 2020
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 5th, January 2020
| accounts
|
Free Download
(40 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 23rd, December 2019
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-16
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 34 Llys Edmund Prys St. Asaph Business Park St. Asaph Clwyd LL17 0JA Wales to Unit 10a Colomendy Industrial Estate Erw Las Denbigh Denbigshire LL16 5TA on 2019-10-15
filed on: 15th, October 2019
| address
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 15th, February 2019
| accounts
|
Free Download
(41 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2018-03-31
filed on: 15th, February 2019
| accounts
|
Free Download
(16 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/18
filed on: 17th, January 2019
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
filed on: 21st, December 2018
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-16
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2018-09-30
filed on: 19th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-10-01
filed on: 8th, October 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-02-15
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-16
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/17
filed on: 30th, November 2017
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2017-03-31
filed on: 30th, November 2017
| accounts
|
Free Download
(14 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
filed on: 17th, November 2017
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
filed on: 17th, November 2017
| accounts
|
Free Download
(35 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, October 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, October 2017
| gazette
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/17
filed on: 25th, August 2017
| other
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2017-02-16
filed on: 22nd, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-01-09
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-01-09
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-12-22
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-16
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 098766750001, created on 2016-03-31
filed on: 4th, April 2016
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2016-11-30 to 2017-03-31
filed on: 7th, March 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-03-01
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, November 2015
| incorporation
|
Free Download
(8 pages)
|