CS01 |
Confirmation statement with updates 2023/07/22
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/07/31
filed on: 29th, April 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2023/04/04 director's details were changed
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/04/04
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/22
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/22
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 11th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/07/22
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 14th, July 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/22
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 9th, October 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/22
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 62 Mostyn Street 62 Mostyn Street Llandudno Conwy LL30 2WY on 2018/07/20 to J T Thomas & Co Anson House Cae'r Llynen Llandudno Junction LL31 9LS
filed on: 20th, July 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017/07/22
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/22
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 8th, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/07/22
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 8th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/27
filed on: 21st, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/08/21
capital
|
|
CH01 |
On 2015/08/20 director's details were changed
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 6th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/27
filed on: 6th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/10/06
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 6th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/27
filed on: 15th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/10/15
capital
|
|
CH01 |
On 2013/10/15 director's details were changed
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/06/12 from Suite 74 Westminster Chambers 7 Hunter Street Chester Cheshire CH1 2HR United Kingdom
filed on: 12th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 8th, May 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2012/11/29 from Suite 37 Westminster Chambers 7 Hunter St Chester Cheshire CH1 2HR
filed on: 29th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/27
filed on: 29th, November 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2012/11/29
filed on: 29th, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/11/29.
filed on: 29th, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/07/31
filed on: 26th, October 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2012/10/26.
filed on: 26th, October 2012
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2012/08/30
filed on: 30th, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/08/30
filed on: 30th, August 2012
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, August 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/27
filed on: 21st, September 2011
| annual return
|
Free Download
(14 pages)
|
AP03 |
On 2011/09/14, company appointed a new person to the position of a secretary
filed on: 14th, September 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2011/09/14
filed on: 14th, September 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2011/09/14
filed on: 14th, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/09/14.
filed on: 14th, September 2011
| officers
|
Free Download
(3 pages)
|
AP03 |
On 2011/09/05, company appointed a new person to the position of a secretary
filed on: 5th, September 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/09/05.
filed on: 5th, September 2011
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2011/08/01
filed on: 1st, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/08/01
filed on: 1st, August 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, July 2010
| incorporation
|
Free Download
(20 pages)
|