CS01 |
Confirmation statement with no updates September 2, 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates September 2, 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on January 15, 2022
filed on: 27th, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 2, 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 2, 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 2, 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 2, 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On July 30, 2018 new director was appointed.
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 14 Ffordd Eithinog Bangor LL57 2GZ. Change occurred on February 23, 2018. Company's previous address: The Beeches Vaynol Hall Vaynol Estate Bangor Gwynedd LL57 4BP.
filed on: 23rd, February 2018
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: February 16, 2018) of a secretary
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 13, 2018
filed on: 22nd, February 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 13, 2018
filed on: 22nd, February 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 1, 2018
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 10, 2018
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 2, 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return, no members record, drawn up to June 26, 2016
filed on: 6th, September 2016
| annual return
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 2, 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On August 15, 2016 director's details were changed
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2016 new director was appointed.
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 20, 2016 new director was appointed.
filed on: 20th, March 2016
| officers
|
Free Download
(2 pages)
|