GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, December 2023
| dissolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 21st Nov 2023. New Address: 6 Everard Road Rhos on Sea Colwyn Bay LL28 4EY. Previous address: 23 Princes Drive Colwyn Bay Clwyd LL29 8HT
filed on: 21st, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Apr 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 10th, November 2022
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Apr 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
TM02 |
Wed, 18th Aug 2021 - the day secretary's appointment was terminated
filed on: 18th, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Apr 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Apr 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Apr 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Apr 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 3rd Apr 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 29th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 3rd Apr 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 3rd Apr 2015 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
CH03 |
On Wed, 1st Apr 2015 secretary's details were changed
filed on: 8th, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 3rd Apr 2014 with full list of members
filed on: 8th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 8th Apr 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 25th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 3rd Apr 2013 with full list of members
filed on: 8th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 16th Apr 2012. Old Address: Hsbc Building High Street Penrhyndeudraeth Gwynedd LL48 6BN Wales
filed on: 16th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 3rd Apr 2012 with full list of members
filed on: 16th, April 2012
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, August 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 3rd Apr 2011 with full list of members
filed on: 25th, August 2011
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, August 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 18th Apr 2011. Old Address: Telford Lodge Benarth Road Conwy Conwy LL32 8UB
filed on: 18th, April 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Apr 2010 director's details were changed
filed on: 2nd, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 3rd Apr 2010 with full list of members
filed on: 2nd, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 11/06/2009 from 16 ashdown house riverside business park benarth road conwy conwy LL32 8UB united kingdom
filed on: 11th, June 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 29th Apr 2009 with shareholders record
filed on: 29th, April 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On Thu, 5th Jun 2008 Appointment terminated director
filed on: 5th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 5th Jun 2008 Director appointed
filed on: 5th, June 2008
| officers
|
Free Download
(4 pages)
|
288b |
On Thu, 5th Jun 2008 Appointment terminated secretary
filed on: 5th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 5th Jun 2008 Secretary appointed
filed on: 5th, June 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2008
| incorporation
|
Free Download
(13 pages)
|