AA01 |
Previous accounting period shortened from Saturday 31st December 2022 to Friday 30th December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 5th April 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(11 pages)
|
AA01 |
Accounting period ending changed to Tuesday 31st August 2021 (was Friday 31st December 2021).
filed on: 25th, August 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 5th April 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th September 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th September 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address Ags, Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH. Change occurred on Thursday 7th November 2019. Company's previous address: Fron Goch Llanberis Gwynedd LL55 4LF.
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 18th September 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tuesday 18th September 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 30th July 2018.
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, August 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, August 2018
| resolution
|
Free Download
(11 pages)
|
PSC07 |
Cessation of a person with significant control Monday 30th July 2018
filed on: 13th, August 2018
| persons with significant control
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Monday 30th July 2018
filed on: 13th, August 2018
| persons with significant control
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 30th July 2018.
filed on: 10th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 30th July 2018
filed on: 10th, August 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 063389060002, created on Monday 30th July 2018
filed on: 8th, August 2018
| mortgage
|
Free Download
(53 pages)
|
MR04 |
Charge 063389060001 satisfaction in full.
filed on: 3rd, August 2018
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th September 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 13th, April 2017
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates Sunday 18th September 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 063389060001, created on Friday 27th November 2015
filed on: 2nd, December 2015
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th September 2015
filed on: 3rd, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 3rd November 2015
capital
|
|
TM01 |
Director's appointment was terminated on Sunday 1st November 2015
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 1st, May 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 18th September 2014
filed on: 18th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 22nd, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 9th August 2013
filed on: 5th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 9th, May 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 9th August 2012
filed on: 3rd, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 9th August 2011
filed on: 19th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 31st, May 2011
| accounts
|
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 25th February 2011
filed on: 25th, February 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th August 2010
filed on: 4th, September 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 4th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 4th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 24th, May 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to Monday 24th August 2009 - Annual return with full member list
filed on: 24th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2008
filed on: 11th, May 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to Monday 27th October 2008 - Annual return with full member list
filed on: 27th, October 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On Wednesday 16th July 2008 Director appointed
filed on: 16th, July 2008
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, July 2008
| resolution
|
Free Download
(1 page)
|
288a |
On Wednesday 16th April 2008 Director appointed
filed on: 16th, April 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, August 2007
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 9th, August 2007
| incorporation
|
Free Download
(11 pages)
|