MR04 |
Statement of satisfaction of charge in full
filed on: 18th, January 2024
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 8th, September 2023
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, September 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 10, 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates August 10, 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 091958120006, created on March 28, 2022
filed on: 5th, April 2022
| mortgage
|
Free Download
(21 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 10, 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2020 to January 31, 2020
filed on: 24th, September 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 10, 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, March 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, March 2020
| mortgage
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 31, 2020: 637.00 GBP
filed on: 11th, February 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 6th, February 2020
| resolution
|
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 091958120001
filed on: 3rd, February 2020
| mortgage
|
Free Download
(5 pages)
|
MR05 |
All of the property or undertaking has been released from charge 091958120002
filed on: 3rd, February 2020
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 10, 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control September 13, 2018
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 13, 2018 director's details were changed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 10, 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control March 19, 2018
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 091958120005, created on April 19, 2018
filed on: 20th, April 2018
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 091958120004, created on April 13, 2018
filed on: 16th, April 2018
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 091958120003, created on December 7, 2017
filed on: 8th, December 2017
| mortgage
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates August 29, 2016
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 30, 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control July 20, 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 20, 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 091958120002, created on June 19, 2017
filed on: 20th, June 2017
| mortgage
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates August 30, 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(8 pages)
|
AP01 |
On January 1, 2016 new director was appointed.
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 13 Trinity Square Llandudno United Kingdom North Wales LL30 2RB to Unit 4 Cae Bach Builder Street Llandudno Conwy LL30 1DR on January 25, 2016
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 21, 2015: 256.00 GBP
filed on: 19th, January 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 10, 2015: 210.00 GBP
filed on: 23rd, October 2015
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to October 31, 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 30, 2015 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On August 26, 2015 director's details were changed
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 13 Trinity Square Llandudno North Wales LL30 2RB United Kingdom to 13 Trinity Square Llandudno United Kingdom North Wales LL30 2RB on September 23, 2015
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
CH01 |
On August 26, 2015 director's details were changed
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 2, 2015: 190.00 GBP
filed on: 7th, September 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 2, 2015: 190.00 GBP
filed on: 7th, September 2015
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091958120001, created on June 24, 2015
filed on: 26th, June 2015
| mortgage
|
Free Download
(21 pages)
|
AA01 |
Current accounting reference period shortened from August 31, 2015 to January 31, 2015
filed on: 23rd, October 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, August 2014
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on August 30, 2014: 100.00 GBP
capital
|
|