AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, March 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, March 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, March 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, March 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, March 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, March 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, March 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, March 2017
| mortgage
|
Free Download
(1 page)
|
TM01 |
Tue, 21st Mar 2017 - the day director's appointment was terminated
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, March 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 9th Mar 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 26th Apr 2016: 90.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 28th, December 2015
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 061479950013, created on Thu, 8th Oct 2015
filed on: 24th, October 2015
| mortgage
|
Free Download
(27 pages)
|
AR01 |
Annual return drawn up to Mon, 9th Mar 2015 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 17th Mar 2015: 90.00 GBP
capital
|
|
MR01 |
Registration of charge 061479950012, created on Fri, 9th Jan 2015
filed on: 21st, January 2015
| mortgage
|
Free Download
(28 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 9th Mar 2014 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 4th Apr 2014: 90.00 GBP
capital
|
|
AD01 |
Company moved to new address on Thu, 3rd Apr 2014. Old Address: the Gallery 2 Park Road Ruthin Denbighshire LL15 1NB Wales
filed on: 3rd, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 061479950011
filed on: 13th, September 2013
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 061479950010
filed on: 13th, September 2013
| mortgage
|
Free Download
(29 pages)
|
AR01 |
Annual return drawn up to Sat, 9th Mar 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 9th Mar 2012 with full list of members
filed on: 3rd, April 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(15 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 9
filed on: 27th, September 2011
| mortgage
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
filed on: 19th, September 2011
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 10th, August 2011
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 10th, August 2011
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 9th, August 2011
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 8
filed on: 21st, April 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 9th Mar 2011 with full list of members
filed on: 5th, April 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(11 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 14th, October 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 9th, October 2010
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 20th, April 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 20th, April 2010
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On Sun, 1st Nov 2009 director's details were changed
filed on: 6th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 9th Mar 2010 with full list of members
filed on: 6th, April 2010
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Wed, 24th Feb 2010. Old Address: Unit 1 Plot 4 Lon Parcwr Business Park Ruthin Denbighshire LL15 1NJ
filed on: 24th, February 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 15th, February 2010
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2008
filed on: 14th, April 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to Mon, 6th Apr 2009 with shareholders record
filed on: 6th, April 2009
| annual return
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 27th, September 2008
| mortgage
|
Free Download
(3 pages)
|
288a |
On Mon, 11th Aug 2008 Secretary appointed
filed on: 11th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 8th Aug 2008 Appointment terminated secretary
filed on: 8th, August 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 8th Aug 2008 with shareholders record
filed on: 8th, August 2008
| annual return
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 18th, April 2008
| mortgage
|
Free Download
(3 pages)
|
287 |
Registered office changed on 26/02/2008 from hafryn, greenfield road ruthin north wales LL15 1EW
filed on: 26th, February 2008
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 89 shares on Sat, 1st Dec 2007. Value of each share 1 £, total number of shares: 90.
filed on: 9th, January 2008
| capital
|
Free Download
(3 pages)
|
88(2)R |
Alloted 89 shares on Sat, 1st Dec 2007. Value of each share 1 £, total number of shares: 90.
filed on: 9th, January 2008
| capital
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 3rd, January 2008
| mortgage
|
Free Download
(9 pages)
|
395 |
Particulars of mortgage/charge
filed on: 3rd, January 2008
| mortgage
|
Free Download
(9 pages)
|
288a |
On Sun, 30th Dec 2007 New director appointed
filed on: 30th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Sun, 30th Dec 2007 New director appointed
filed on: 30th, December 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2007
| incorporation
|
Free Download
(13 pages)
|