(AA) Dormant company accounts made up to March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on December 20, 2023
filed on: 20th, December 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 12, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 4 Old School Cottages Ruthin Road Llanferres Mold CH7 5SN. Change occurred on November 29, 2022. Company's previous address: Thomas Hafod Cottage Hafod Road Gwernymynydd Mold Flintshire CH7 5JS Wales.
filed on: 29th, November 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 1, 2022
filed on: 18th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 12, 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On January 1, 2022 director's details were changed
filed on: 18th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Thomas Hafod Cottage Hafod Road Gwernymynydd Mold Flintshire CH7 5JS. Change occurred on March 18, 2022. Company's previous address: 27 Old Gloucester Street London WC1N 3AX.
filed on: 18th, March 2022
| address
|
Free Download
(1 page)
|
(CH03) On January 1, 2022 secretary's details were changed
filed on: 18th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 12, 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On March 12, 2021 secretary's details were changed
filed on: 21st, March 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 29, 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 29, 2020 director's details were changed
filed on: 7th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On April 29, 2020 director's details were changed
filed on: 7th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 29, 2020
filed on: 7th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 12, 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 15, 2020
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 15, 2020 director's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 15, 2020
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 15, 2020 director's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 12, 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 27 Old Gloucester Street London WC1N 3AX. Change occurred on June 17, 2019. Company's previous address: Fen Farm, High Town Green Rattlesden Bury St. Edmunds IP30 0SZ England.
filed on: 17th, June 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2018
| incorporation
|
Free Download
(28 pages)
|