AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 8th March 2023
filed on: 8th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(13 pages)
|
AP04 |
Appointment (date: Friday 12th July 2019) of a secretary
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 12th July 2019
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th June 2016
filed on: 16th, August 2016
| annual return
|
Free Download
(8 pages)
|
CH01 |
On Tuesday 24th March 2015 director's details were changed
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 24th March 2015 director's details were changed
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 24th March 2015 director's details were changed
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Wednesday 29th June 2016
filed on: 16th, August 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 24th March 2015 director's details were changed
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 29th June 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 27th August 2015
capital
|
|
AD01 |
New registered office address Unit 5 the Quad Mercury Court Sovereign Way Chester Cheshire CH1 4QP. Change occurred on Tuesday 24th March 2015. Company's previous address: Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP.
filed on: 24th, March 2015
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 13th, February 2015
| accounts
|
|
CH01 |
On Saturday 28th June 2014 director's details were changed
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th June 2014
filed on: 30th, July 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
95.00 GBP is the capital in company's statement on Friday 20th December 2013
filed on: 19th, March 2014
| capital
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Tuesday 18th March 2014.
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 18th March 2014.
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 18th March 2014.
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 29th June 2013
filed on: 18th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Saturday 30th June 2012
filed on: 3rd, April 2013
| capital
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on Tuesday 26th March 2013 from First Floor Offices 42 High Street Mold Flintshire CH7 1BH United Kingdom
filed on: 26th, March 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 3rd October 2012 from Gable House, 239 Regents Park Road, Finchley London N3 3LF
filed on: 3rd, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th June 2012
filed on: 20th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th June 2011
filed on: 18th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 30th, June 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 20th, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th June 2010
filed on: 9th, September 2010
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 29th June 2009
filed on: 27th, October 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 5th, May 2009
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2007
filed on: 5th, March 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Wednesday 25th February 2009 - Annual return with full member list
filed on: 25th, February 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On Thursday 20th March 2008 Appointment terminated director
filed on: 20th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 20th March 2008 Director appointed
filed on: 20th, March 2008
| officers
|
Free Download
(3 pages)
|
363a |
Period up to Friday 27th July 2007 - Annual return with full member list
filed on: 27th, July 2007
| annual return
|
Free Download
(1 page)
|
363a |
Period up to Friday 27th July 2007 - Annual return with full member list
filed on: 27th, July 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On Thursday 27th July 2006 New director appointed
filed on: 27th, July 2006
| officers
|
Free Download
(3 pages)
|
288a |
On Thursday 27th July 2006 New director appointed
filed on: 27th, July 2006
| officers
|
Free Download
(3 pages)
|
288b |
On Monday 10th July 2006 Director resigned
filed on: 10th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On Monday 10th July 2006 Director resigned
filed on: 10th, July 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, June 2006
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Company registration
filed on: 30th, June 2006
| incorporation
|
Free Download
(20 pages)
|