CS01 |
Confirmation statement with no updates February 25, 2024
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 25, 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 25, 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 25, 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 25, 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 25, 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, November 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 25, 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 25, 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 3 Grove Road Wrexham Clwyd LL11 1DY. Change occurred on April 27, 2016. Company's previous address: Unit 3 Rhosddu Industrial Estate, Old Rhosrobin Rhosrobin Wrexham Clwyd LL11 4YL Wales.
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 065128790002, created on September 2, 2015
filed on: 2nd, September 2015
| mortgage
|
Free Download
(23 pages)
|
AD01 |
New registered office address Unit 3 Rhosddu Industrial Estate, Old Rhosrobin Rhosrobin Wrexham Clwyd LL11 4YL. Change occurred on July 27, 2015. Company's previous address: Unit 1 the Sidings Rhosddu Industrial Estate Wrexham LL11 4RE.
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 20th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 7, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2014
filed on: 21st, March 2014
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2013
filed on: 9th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2012
filed on: 28th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, October 2011
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on September 1, 2011. Old Address: Unit 1 the Sidings Rhosddu Industrial Estate Wrexham LL11 4YL
filed on: 1st, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 26, 2011
filed on: 1st, September 2011
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2011
filed on: 19th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On February 25, 2010 director's details were changed
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 25, 2010 director's details were changed
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2010
filed on: 12th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 22nd, December 2009
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 28/02/2009 to 31/07/2009
filed on: 30th, June 2009
| accounts
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 8th, May 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to April 24, 2009 - Annual return with full member list
filed on: 24th, April 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 09/07/2008 from 49 pengwern llangollen north wales LL20 8AT
filed on: 9th, July 2008
| address
|
Free Download
(2 pages)
|
288a |
On June 17, 2008 Director appointed
filed on: 17th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On March 3, 2008 Director appointed
filed on: 3rd, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On March 3, 2008 Secretary appointed
filed on: 3rd, March 2008
| officers
|
Free Download
(2 pages)
|
288b |
On March 3, 2008 Appointment terminated director
filed on: 3rd, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On March 3, 2008 Appointment terminated secretary
filed on: 3rd, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, February 2008
| incorporation
|
Free Download
(12 pages)
|