CS01 |
Confirmation statement with no updates December 6, 2023
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(11 pages)
|
AP01 |
On June 26, 2023 new director was appointed.
filed on: 28th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2023 director's details were changed
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control November 3, 2022
filed on: 10th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 3, 2022 director's details were changed
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On November 3, 2022 secretary's details were changed
filed on: 10th, November 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 5 Pendyffryn Road Rhyl LL18 4RU. Change occurred on November 1, 2022. Company's previous address: 12 st Georges Crescent Rhyl Denbighshire LL18 3NN.
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 28, 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 068036370003, created on June 29, 2021
filed on: 1st, July 2021
| mortgage
|
Free Download
(22 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, May 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 28, 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 068036370002, created on December 17, 2020
filed on: 17th, December 2020
| mortgage
|
Free Download
(24 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, November 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 28, 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On October 1, 2018 director's details were changed
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates January 28, 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on November 30, 2015
filed on: 15th, December 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 28, 2016
filed on: 7th, February 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 28, 2015
filed on: 11th, February 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on February 11, 2015: 2100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On June 20, 2013 director's details were changed
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 28, 2014
filed on: 17th, February 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 28, 2013
filed on: 12th, February 2013
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to January 31, 2012 (was March 31, 2012).
filed on: 31st, August 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 28, 2012
filed on: 9th, February 2012
| annual return
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on January 12, 2012
filed on: 12th, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(4 pages)
|
AP01 |
On July 21, 2011 new director was appointed.
filed on: 21st, July 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 15, 2011: 2100.00 GBP
filed on: 20th, July 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 20th, July 2011
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 28, 2011
filed on: 24th, February 2011
| annual return
|
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to January 31, 2010
filed on: 29th, October 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 28, 2010
filed on: 12th, February 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On January 31, 2010 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 31, 2010 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, April 2009
| mortgage
|
Free Download
(4 pages)
|
288a |
On March 6, 2009 Director appointed
filed on: 6th, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On February 25, 2009 Director appointed
filed on: 25th, February 2009
| officers
|
Free Download
(2 pages)
|
288a |
On February 25, 2009 Director and secretary appointed
filed on: 25th, February 2009
| officers
|
Free Download
(2 pages)
|
288a |
On February 25, 2009 Director appointed
filed on: 25th, February 2009
| officers
|
Free Download
(2 pages)
|
288a |
On February 25, 2009 Director appointed
filed on: 25th, February 2009
| officers
|
Free Download
(2 pages)
|
288b |
On February 2, 2009 Appointment terminated secretary
filed on: 2nd, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On February 2, 2009 Appointment terminated director
filed on: 2nd, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2009
| incorporation
|
Free Download
(20 pages)
|