CS01 |
Confirmation statement with no updates January 17, 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 21st, September 2023
| accounts
|
Free Download
(8 pages)
|
AP01 |
On April 11, 2023 new director was appointed.
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 33 Chester Road West Queensferry Deeside Flintshire CH5 1SA. Change occurred on February 15, 2023. Company's previous address: 24 Nicholas Street Chester CH1 2AU United Kingdom.
filed on: 15th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 17, 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control January 15, 2019
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 15, 2019 director's details were changed
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 15, 2019
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 24, 2017
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 24, 2017
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address 24 Nicholas Street Chester CH1 2AU. Change occurred on October 24, 2017. Company's previous address: 5 Fynonn-Y-Ceirw Brymbo Road Bwlchgwyn Wrexham Clwyd LL11 5UA.
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 17, 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2016
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2015
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2014
filed on: 17th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2013
filed on: 6th, February 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On January 17, 2013 director's details were changed
filed on: 6th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 17th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2012
filed on: 27th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to February 29, 2012
filed on: 4th, January 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 17, 2011. Old Address: 2 Tennyson Court Ewloe Deeside Flintshire CH5 3TA Wales
filed on: 17th, June 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2011
| incorporation
|
Free Download
(20 pages)
|