AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 066275080002 in full
filed on: 3rd, March 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd June 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 26th March 2020. New Address: 31 Wellington Road Nantwich Cheshire CW5 7ED. Previous address: Bangor Business Centre 2 Farrar Road Bangor Gwynedd LL57 1LJ Wales
filed on: 26th, March 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 26th March 2020 director's details were changed
filed on: 26th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 26th March 2020
filed on: 26th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(16 pages)
|
CH01 |
On 23rd June 2019 director's details were changed
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 23rd June 2019
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(14 pages)
|
AD01 |
Address change date: 27th July 2018. New Address: Bangor Business Centre 2 Farrar Road Bangor Gwynedd LL57 1LJ. Previous address: Dial House Dutton Green Little Stanney Chester Cheshire CH2 4SA
filed on: 27th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd June 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 066275080002, created on 27th July 2017
filed on: 31st, July 2017
| mortgage
|
Free Download
(6 pages)
|
PSC02 |
Notification of a person with significant control 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd June 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 23rd June 2016 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 5th July 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 28th, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 23rd June 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 23rd June 2014 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 23rd June 2013 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 31st, January 2013
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Bangor Business Centre 2 Farrar Road Bangor Gwynedd LL57 1LJ on 19th September 2012
filed on: 19th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd June 2012 with full list of members
filed on: 2nd, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 23rd June 2011 with full list of members
filed on: 1st, July 2011
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 23rd June 2010 with full list of members
filed on: 9th, August 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2010
filed on: 2nd, August 2010
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st April 2010: 2.00 GBP
filed on: 26th, July 2010
| capital
|
Free Download
(3 pages)
|
CH01 |
On 1st May 2010 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2009
filed on: 20th, November 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/07/2009 from bangor business centre 2 farrar road bangor gwynedd LL57 1LJ uk
filed on: 17th, July 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/03/2009
filed on: 17th, July 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 17th July 2009 with shareholders record
filed on: 17th, July 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On 24th October 2008 Director appointed
filed on: 24th, October 2008
| officers
|
Free Download
(2 pages)
|
88(2) |
Alloted 1 shares from 23rd June 2008 to 23rd June 2008. Value of each share 1 gbp, total number of shares: 2.
filed on: 24th, October 2008
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 27th, June 2008
| resolution
|
Free Download
(2 pages)
|
288b |
On 24th June 2008 Appointment terminated director
filed on: 24th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On 24th June 2008 Appointment terminated secretary
filed on: 24th, June 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, June 2008
| incorporation
|
Free Download
(22 pages)
|