AA |
Total exemption full accounts data made up to 2023-07-31
filed on: 24th, January 2024
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address Unit 9 Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP. Change occurred on 2023-12-13. Company's previous address: C/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village Ewloe Deeside Flintshire CH5 3XP United Kingdom.
filed on: 13th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-07-08
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 20th, January 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2022-07-08
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 21st, July 2022
| capital
|
Free Download
(3 pages)
|
SH03 |
Purchase of own shares
filed on: 21st, July 2022
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2021-08-06: 104.00 GBP
filed on: 15th, July 2022
| capital
|
Free Download
(6 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2021-08-06: 103.00 GBP
filed on: 15th, July 2022
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 14th, March 2022
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on 2021-08-06
filed on: 16th, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-07-08
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 21st, January 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2020-07-08
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 30th, March 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2019-07-08
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 21st, January 2019
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 2019-01-15
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-01-15
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-07-08
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-08-09: 107.00 GBP
filed on: 3rd, July 2018
| capital
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village Ewloe Deeside Flintshire CH5 3XP. Change occurred on 2018-07-03. Company's previous address: C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP United Kingdom.
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2017-12-19
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 18th, December 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2017-07-08
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-25
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-25
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 20th, April 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP. Change occurred on 2016-09-06. Company's previous address: Unit 5 Evolution House Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP.
filed on: 6th, September 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, August 2016
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 18th, August 2016
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-07-08
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, August 2016
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, August 2016
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2015-08-01: 106.00 GBP
filed on: 10th, August 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-08-01: 105.00 GBP
filed on: 10th, August 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-08-01: 104.00 GBP
filed on: 9th, August 2016
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 27th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-08
filed on: 22nd, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-09-22: 103.00 GBP
capital
|
|
AP01 |
New director was appointed on 2015-04-08
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-04-08
filed on: 16th, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 7th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-08
filed on: 18th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-08-18: 100.00 GBP
capital
|
|
MR04 |
Satisfaction of charge 086003310002 in full
filed on: 18th, July 2014
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 086003310002
filed on: 27th, August 2013
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 086003310001
filed on: 22nd, August 2013
| mortgage
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 8th, July 2013
| incorporation
|
Free Download
(27 pages)
|