CS01 |
Confirmation statement with no updates 8th March 2024
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th March 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 8th March 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control 16th March 2021
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th March 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 110581820001 in full
filed on: 17th, March 2021
| mortgage
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 16th March 2021: 100.00 GBP
filed on: 16th, March 2021
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 16th March 2021
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 16th March 2021 director's details were changed
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th March 2021
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 16th March 2021. New Address: 4 Westbank Road Llay Industrial Estate, Llay Wrexham LL12 0PZ. Previous address: 4 Llay Industrial Estate Llay Wrexham LL12 0PZ Wales
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd October 2020
filed on: 3rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 10th December 2019. New Address: 4 Llay Industrial Estate Llay Wrexham LL12 0PZ. Previous address: Laundry Cottage Abenbury Wrexham LL13 9TT Wales
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 4th December 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd October 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 29th September 2019
filed on: 29th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
1st September 2019 - the day director's appointment was terminated
filed on: 29th, September 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st September 2019
filed on: 28th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st September 2019
filed on: 28th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 28th September 2019. New Address: Laundry Cottage Abenbury Wrexham LL13 9TT. Previous address: Unit 8 Central Trading Estate Marley Way Saltney Flintshire CH4 8SX
filed on: 28th, September 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 28th September 2019 director's details were changed
filed on: 28th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th April 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 29th November 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 110581820001, created on 14th August 2018
filed on: 17th, August 2018
| mortgage
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 7th June 2018
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 1st June 2018. New Address: Unit 8 Central Trading Estate Marley Way Saltney Flintshire CH4 8SX. Previous address: 3rd Floor 5 Temple Square Temple Street Liverpool L2 5RH United Kingdom
filed on: 1st, June 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th November 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 10th November 2017
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 10th November 2017 director's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, November 2017
| incorporation
|
Free Download
(29 pages)
|