AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Glaslyn Ffordd Y Parc Parc Menai Bangor Gwynedd LL54 4FE Wales on 15th February 2021 to Glaslyn Ffordd Y Parc Parc Menai Bangor Gwynedd LL57 4FE
filed on: 15th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 16th April 2019
filed on: 23rd, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th April 2019
filed on: 23rd, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 11th August 2017: 300.00 GBP
filed on: 15th, November 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 17th, May 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 36 Castle Street Beaumaris Anglesey LL58 8BB on 22nd April 2016 to Glaslyn Ffordd Y Parc Parc Menai Bangor Gwynedd LL54 4FE
filed on: 22nd, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd August 2015
filed on: 10th, September 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 10th September 2015: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 1st, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd August 2014
filed on: 13th, October 2014
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 1 Alma Street Beaumaris Gwynedd LL58 8BW United Kingdom on 12th September 2014 to 36 Castle Street Beaumaris Anglesey LL58 8BB
filed on: 12th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd August 2013
filed on: 2nd, October 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2nd October 2013: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 28th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd August 2012
filed on: 24th, August 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th February 2012
filed on: 15th, May 2012
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd August 2011
filed on: 8th, September 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2010
filed on: 27th, May 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd August 2010
filed on: 2nd, September 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2009
filed on: 31st, May 2010
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 17th May 2010
filed on: 17th, May 2010
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 16th September 2009 with complete member list
filed on: 16th, September 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 16/09/2009 from regent house 17 church street beaumaris anglesey LL58 8AB
filed on: 16th, September 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2008
filed on: 30th, March 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/12/2008 from c/o sarah rose griffiths old boat house red wharf bay anglesey LL75 8RJ
filed on: 1st, December 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 1st December 2008 with complete member list
filed on: 1st, December 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 28th, November 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 28th, November 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 26th, November 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 26th, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On 21st November 2008 Secretary appointed
filed on: 21st, November 2008
| officers
|
Free Download
(1 page)
|
288b |
On 20th November 2008 Appointment terminated secretary
filed on: 20th, November 2008
| officers
|
Free Download
(1 page)
|
288b |
On 20th November 2008 Appointment terminated director
filed on: 20th, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On 31st August 2007 New secretary appointed
filed on: 31st, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 31st August 2007 New director appointed
filed on: 31st, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 31st August 2007 Secretary resigned;director resigned
filed on: 31st, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 31st August 2007 New director appointed
filed on: 31st, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 31st August 2007 Director resigned
filed on: 31st, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 31st August 2007 Director resigned
filed on: 31st, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 31st August 2007 New director appointed
filed on: 31st, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 31st August 2007 New director appointed
filed on: 31st, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 31st August 2007 Secretary resigned;director resigned
filed on: 31st, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 31st August 2007 New director appointed
filed on: 31st, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 31st August 2007 New secretary appointed
filed on: 31st, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 31st August 2007 New director appointed
filed on: 31st, August 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, August 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 2nd, August 2007
| incorporation
|
Free Download
(18 pages)
|