AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 18th, August 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates July 1, 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: March 4, 2022
filed on: 16th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 4, 2022
filed on: 16th, March 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 4, 2022
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 4, 2022
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 1, 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Safe and Sound Outdoors Chapel Street Llangollen LL20 8NW Wales to Safe and Sound Outdoors Bridge Street Llangollen LL20 8PF on July 15, 2019
filed on: 15th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 18, 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Office 5 the Malthouse Regent Street Llangollen LL20 8HS Wales to Safe and Sound Outdoors Chapel Street Llangollen LL20 8NW on July 27, 2018
filed on: 27th, July 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076383770004, created on July 19, 2018
filed on: 20th, July 2018
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 076383770003, created on July 19, 2018
filed on: 20th, July 2018
| mortgage
|
Free Download
(21 pages)
|
AD01 |
Registered office address changed from 5 Regent Street Llangollen LL20 8HS Wales to Office 5 the Malthouse Regent Street Llangollen LL20 8HS on July 19, 2018
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Black Birches Hadnall Shrewsbury Shropshire SY4 3DH to 5 Regent Street Llangollen LL20 8HS on July 19, 2018
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 18, 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 076383770002, created on June 16, 2017
filed on: 1st, July 2017
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 076383770001, created on June 20, 2017
filed on: 28th, June 2017
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 18, 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on October 1, 2016
filed on: 1st, October 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
On September 6, 2016 - new secretary appointed
filed on: 1st, October 2016
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 6th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 18, 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 18, 2015 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 28, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on October 2, 2014: 100.00 GBP
filed on: 4th, November 2014
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, November 2014
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 18, 2014 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 16, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 5th, June 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 18, 2013 with full list of members
filed on: 14th, June 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On May 22, 2013 new director was appointed.
filed on: 22nd, May 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2014 to December 31, 2013
filed on: 1st, April 2013
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 29th, August 2012
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2012 to March 31, 2012
filed on: 29th, August 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 18, 2012 with full list of members
filed on: 28th, May 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2011
| incorporation
|
Free Download
(23 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|