CS01 |
Confirmation statement with no updates March 28, 2024
filed on: 28th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 14th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 28, 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On March 4, 2021 director's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 4, 2021 director's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, January 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, January 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, January 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, January 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 19th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 065475860005, created on December 27, 2019
filed on: 31st, December 2019
| mortgage
|
Free Download
(51 pages)
|
AD01 |
New registered office address Stands Out Ltd Blackmarsh Road Mochdre Conwy LL28 5HA. Change occurred on July 5, 2019. Company's previous address: C/O Speechleys 23 Wynnstay Road Colwyn Bay Clwyd LL29 8NT.
filed on: 5th, July 2019
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 1st, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 16th, May 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 065475860003, created on January 9, 2018
filed on: 27th, January 2018
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 065475860004, created on January 9, 2018
filed on: 27th, January 2018
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 9th, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 28, 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 17th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 28, 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 7, 2016: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 065475860002, created on November 20, 2015
filed on: 21st, November 2015
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 065475860001, created on August 6, 2015
filed on: 10th, August 2015
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 6th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 28, 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 28, 2014
filed on: 24th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 28, 2013
filed on: 25th, April 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 16, 2013. Old Address: 23 Trinity Square Llandudno Conwy LL30 2RH
filed on: 16th, January 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 11th, July 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On March 28, 2012 director's details were changed
filed on: 4th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 28, 2012
filed on: 4th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 26th, September 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On June 3, 2011 director's details were changed
filed on: 26th, September 2011
| officers
|
Free Download
(3 pages)
|
CH03 |
On June 3, 2011 secretary's details were changed
filed on: 23rd, September 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 23, 2011
filed on: 23rd, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 28, 2011
filed on: 6th, April 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on November 15, 2010. Old Address: Midacres Goedlodd Lane Bryn Pydew Conwy LL31 9QF United Kingdom
filed on: 15th, November 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 8th, September 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 28, 2010
filed on: 13th, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 19th, August 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to April 9, 2009 - Annual return with full member list
filed on: 9th, April 2009
| annual return
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 12th, June 2008
| incorporation
|
Free Download
(11 pages)
|
CERTNM |
Company name changed shell warehouse LIMITEDcertificate issued on 09/06/08
filed on: 6th, June 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, March 2008
| incorporation
|
Free Download
(16 pages)
|