AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 3rd, October 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th February 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th February 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th February 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th February 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th February 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 28th February 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
750100.00 GBP is the capital in company's statement on Friday 1st December 2017
filed on: 8th, January 2018
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, January 2018
| resolution
|
Free Download
(32 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th February 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 18th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 29th February 2016 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 4th March 2016
capital
|
|
CH01 |
On Tuesday 1st March 2016 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st March 2016 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 1st March 2016 secretary's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Steam Mill Business Centre Steam Mill Street Chester CH3 5AN to Pinfold Works Rossett Road, Trevalyn Rossett Wrexham Clwyd LL12 0DQ on Monday 11th January 2016
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 28th February 2015 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, July 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, August 2014
| gazette
|
|
AR01 |
Annual return made up to Friday 28th February 2014 with full list of members
filed on: 8th, August 2014
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, July 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from Thursday 28th February 2013 to Sunday 31st March 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 28th February 2013 with full list of members
filed on: 12th, September 2013
| annual return
|
Free Download
(14 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, August 2013
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed urban properties construction LIMITEDcertificate issued on 19/06/13
filed on: 19th, June 2013
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 30th May 2013
filed on: 30th, May 2013
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 4th, February 2013
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, February 2012
| incorporation
|
Free Download
(23 pages)
|