MR04 |
Charge 072729910003 satisfaction in full.
filed on: 8th, November 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 072729910001 satisfaction in full.
filed on: 8th, November 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 072729910002 satisfaction in full.
filed on: 8th, November 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director appointment on Monday 6th February 2023.
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 6th February 2023
filed on: 7th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Monday 11th July 2022 director's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
1977.00 GBP is the capital in company's statement on Friday 24th June 2022
filed on: 22nd, July 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
1977.00 GBP is the capital in company's statement on Monday 2nd May 2022
filed on: 8th, June 2022
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 21st October 2021.
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Wednesday 7th July 2021 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 072729910003, created on Thursday 17th October 2019
filed on: 17th, October 2019
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 072729910002, created on Thursday 3rd October 2019
filed on: 3rd, October 2019
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 072729910001, created on Wednesday 4th September 2019
filed on: 12th, September 2019
| mortgage
|
Free Download
(21 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 4B Rhiw Road Colwyn Bay Conwy LL29 7TE Wales to The Old Wine Warehouse Ferndale Road Llandudno Junction Conwy LL31 9NT on Tuesday 25th June 2019
filed on: 25th, June 2019
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 27th November 2018
filed on: 27th, November 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 7th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 3rd June 2016 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Tuesday 1st December 2015.
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st December 2015
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st December 2015.
filed on: 24th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 23 Evans Business Centre Western Industrial Estate Caerphilly Gwent CF83 1BE to 4B Rhiw Road Colwyn Bay Conwy LL29 7TE on Thursday 24th December 2015
filed on: 24th, December 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 9th October 2015.
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 9th October 2015
filed on: 18th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 3rd June 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
1917.00 GBP is the capital in company's statement on Monday 8th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 24th June 2014 director's details were changed
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 3rd June 2014 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to Tuesday 31st December 2013. Originally it was Sunday 30th June 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 3rd June 2013 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 13th December 2012.
filed on: 13th, December 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 31st October 2012.
filed on: 31st, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 3rd June 2012 with full list of members
filed on: 25th, June 2012
| annual return
|
Free Download
(6 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 25th, June 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 9th May 2012 director's details were changed
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Linda Mincher 22 Eaton Road Chester CH4 7EN United Kingdom
filed on: 22nd, May 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 5th, March 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 24th February 2012.
filed on: 24th, February 2012
| officers
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Thursday 23rd February 2012
filed on: 23rd, February 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
190.00 GBP is the capital in company's statement on Friday 22nd July 2011
filed on: 29th, September 2011
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 21st September 2011
filed on: 21st, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 3rd June 2011 with full list of members
filed on: 1st, July 2011
| annual return
|
Free Download
(6 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 1st, July 2011
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 30th, June 2011
| address
|
Free Download
(1 page)
|
SH01 |
1727.00 GBP is the capital in company's statement on Tuesday 12th April 2011
filed on: 10th, May 2011
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 8th March 2011 from 2 Heathlands Ystrad Mynach Hengoed Mid Glamorgan CF82 7AZ United Kingdom
filed on: 8th, March 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, June 2010
| incorporation
|
Free Download
(36 pages)
|