AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th September 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th September 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 6 Wesley Street Rhiwlas Bangor LL57 4ET Wales to 33 Tan Y Bwlch Mynydd Llandygai Bangor LL57 4DX on Thursday 10th February 2022
filed on: 10th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 27th September 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 30th, June 2021
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to Wednesday 31st March 2021. Originally it was Wednesday 30th September 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 27th September 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL to 6 Wesley Street Rhiwlas Bangor LL57 4ET on Thursday 3rd September 2020
filed on: 3rd, September 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 26th February 2020
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 26th February 2020 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 27th September 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th September 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 13th January 2018
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 13th January 2018
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 13th January 2018
filed on: 18th, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 27th September 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Saturday 12th August 2017 director's details were changed
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 12th August 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 6th December 2016 director's details were changed
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 19th November 2014 director's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 4th November 2015 director's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th September 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 27th September 2015 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 3 Bradlond Close Bognor Regis West Sussex PO21 2RQ to The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL on Wednesday 4th February 2015
filed on: 4th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 27th September 2014 with full list of members
filed on: 22nd, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 22nd October 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 27th September 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Friday 26th October 2012 from 244 New Church Road Hove BN3 4EB England
filed on: 26th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 27th September 2012 with full list of members
filed on: 26th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 5th, June 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 27th September 2011 with full list of members
filed on: 12th, October 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 12th October 2011.
filed on: 12th, October 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, September 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|