(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Tuesday 20th June 2023
filed on: 26th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 20th June 2023 director's details were changed
filed on: 26th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 12th September 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 082492720003 satisfaction in full.
filed on: 23rd, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 082492720002 satisfaction in full.
filed on: 23rd, August 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Thursday 25th August 2022
filed on: 12th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 12th September 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Thursday 25th August 2022
filed on: 12th, September 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 25th August 2022
filed on: 12th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 11th October 2021
filed on: 3rd, November 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: 31st, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th October 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 13th February 2020 director's details were changed
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 13th February 2020
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 11th October 2019
filed on: 9th, December 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: 17th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 11th October 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th October 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 11th October 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR04) Charge 082492720001 satisfaction in full.
filed on: 9th, September 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 082492720003, created on Friday 22nd July 2016
filed on: 6th, August 2016
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 082492720002, created on Thursday 14th July 2016
filed on: 14th, July 2016
| mortgage
|
Free Download
(42 pages)
|
(AD01) New registered office address 5 King Street Wrexham Clwyd LL11 1HF. Change occurred on Wednesday 10th February 2016. Company's previous address: 21 King Street Wrexham LL11 1HG.
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 11th October 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st October 2015 director's details were changed
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2015 director's details were changed
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 21 King Street Wrexham LL11 1HG. Change occurred on Wednesday 21st October 2015. Company's previous address: Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR.
filed on: 21st, October 2015
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 082492720001, created on Friday 28th August 2015
filed on: 4th, September 2015
| mortgage
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 11th October 2014
filed on: 29th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 29th October 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 4th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th October 2013
filed on: 22nd, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 22nd October 2013
capital
|
|
(NEWINC) Company registration
filed on: 11th, October 2012
| incorporation
|
Free Download
(36 pages)
|
(AA01) Accounting period extended to Monday 31st March 2014. Originally it was Thursday 31st October 2013
filed on: 11th, October 2012
| accounts
|
Free Download
(1 page)
|