CS01 |
Confirmation statement with no updates Mon, 31st Jul 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st Jul 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 31st Jul 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Jul 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st Jul 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Jul 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Fri, 27th Apr 2018 director's details were changed
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 27th Apr 2018 director's details were changed
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Dec 2017
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Dec 2017 director's details were changed
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 31st Jul 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tue, 1st Aug 2017 director's details were changed
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Aug 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 21st Apr 2017. New Address: Stanhope House Mark Rake Bromborough Merseyside CH62 2DN. Previous address: C/O Accounting Solutions Accsol House High Street Johnstown Wrexham Clwyd LL14 2SH
filed on: 21st, April 2017
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(7 pages)
|
TM02 |
Mon, 1st Aug 2016 - the day secretary's appointment was terminated
filed on: 1st, August 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 31st Jul 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 31st Jul 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 7th, April 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Thu, 31st Jul 2014 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Wed, 31st Jul 2013 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 9th, April 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Tue, 31st Jul 2012 with full list of members
filed on: 1st, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 25th, April 2012
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Tue, 20th Sep 2011 director's details were changed
filed on: 20th, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 16th Aug 2011 director's details were changed
filed on: 24th, August 2011
| officers
|
Free Download
(2 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Aji Accounting Solutions Ltd the Corner Shop 1 Henry Street, Ruabon Wrexham Wrexham County Borough LL14 6NS United Kingdom
filed on: 3rd, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 31st Jul 2011 with full list of members
filed on: 3rd, August 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wed, 13th Jul 2011 director's details were changed
filed on: 13th, July 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 13th Jul 2011 director's details were changed
filed on: 13th, July 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 13th Jul 2011 director's details were changed
filed on: 13th, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 23rd Jun 2011. Old Address: the Corner Shop 1 Henry Street Ruabon Wrexham LL14 6NS
filed on: 23rd, June 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Jul 2010
filed on: 2nd, September 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 31st Jul 2010 with full list of members
filed on: 2nd, August 2010
| annual return
|
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 2nd, August 2010
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 9th Feb 2010 new director was appointed.
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 9th Feb 2010 new director was appointed.
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 1st Oct 2009: 2.00 GBP
filed on: 9th, February 2010
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sun, 1st Nov 2009: 1.00 GBP
filed on: 19th, November 2009
| capital
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Mon, 26th Oct 2009
filed on: 26th, October 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, July 2009
| incorporation
|
Free Download
(9 pages)
|
288b |
On Fri, 31st Jul 2009 Appointment terminated director
filed on: 31st, July 2009
| officers
|
Free Download
(1 page)
|