AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Oct 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Sep 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Sep 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Sep 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Dimmick's Accountancy Suite 15 Redwither Business Centre Redwither Business Park Wrexham Wrexham Cb LL13 9XR on Thu, 23rd Sep 2021 to Millwood House Coed Aben Road Wrexham LL13 9UH
filed on: 23rd, September 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Sep 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th Sep 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Sep 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Mon, 1st Jan 2018 new director was appointed.
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Jan 2018
filed on: 28th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 1st Jan 2018
filed on: 28th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Jan 2018 new director was appointed.
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 18th Sep 2016
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 19th Sep 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Sep 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Jul 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 28th, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 8th Jul 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 8th Jul 2014
filed on: 11th, September 2014
| annual return
|
Free Download
(6 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Dimmick's Accountancy Suite 15 Redwither Business Centre Redwither Business Park Wrexham Wrexham Cb LL13 9XR Wales at an unknown date to Tan Y Graig Llangar Corwen Denbighshire LL21 0HW
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Sat, 19th Oct 2013 new director was appointed.
filed on: 19th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 12th Sep 2013 new director was appointed.
filed on: 12th, September 2013
| officers
|
Free Download
(2 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 413 Bury Old Road Prestwich Manchester M25 1PS England
filed on: 12th, September 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 12th Sep 2013
filed on: 12th, September 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 8th Jul 2013
filed on: 14th, July 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 8th Jul 2013. Old Address: C/O Dimmicks Accountancy Svs Ltd Tudor House 34 Chester Street Wrexham Wrexham Cb LL13 8AH Wales
filed on: 8th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Mar 2012
filed on: 19th, October 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 8th Jul 2012
filed on: 11th, July 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sat, 1st Oct 2011 director's details were changed
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 15th, November 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 15th Nov 2011. Old Address: 413 Bury Old Road Prestwich Manchester M25 1PS United Kingdom
filed on: 15th, November 2011
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 15th Nov 2011
filed on: 15th, November 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 15th Nov 2011. Old Address: C/O Dimmicks Accountancy Svs Ltd Tudor House 34 Chester Street Wrexham Wrexham Cb LL13 8AH Wales
filed on: 15th, November 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 31st Oct 2011
filed on: 31st, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 28th Oct 2011 new director was appointed.
filed on: 28th, October 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 13th Sep 2011
filed on: 13th, September 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2011
| incorporation
|
Free Download
(21 pages)
|