(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 22nd April 2022
filed on: 23rd, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd April 2022
filed on: 23rd, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 26th February 2021
filed on: 24th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 13th, January 2021
| accounts
|
Free Download
(2 pages)
|
(AP04) On 1st July 2019, company appointed a new person to the position of a secretary
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 13 Trinity Square Llandudno North Wales LL30 2RB on 10th September 2020 to C/O Plymouth Block Management the Ocean Building Queen Anne Battery Plymouth Devon PL4 0LP
filed on: 10th, September 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th June 2019
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 9th September 2016
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 3rd January 2017
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
(CH03) On 20th June 2018 secretary's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 11th April 2018 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th April 2018 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th April 2018 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th April 2018 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th April 2018 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 14th, June 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 1st March 2016 director's details were changed
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th March 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 30th March 2016: 19.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 31st December 2014
filed on: 15th, October 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 13th March 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(11 pages)
|
(CH01) On 12th March 2015 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 27th November 2014
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 29th October 2014
filed on: 29th, October 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 18th August 2014
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 18th August 2014
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th March 2014
filed on: 18th, March 2014
| annual return
|
Free Download
(13 pages)
|
(AAMD) Amended accounts made up to 31st March 2012
filed on: 8th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 29th April 2013
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th March 2013
filed on: 2nd, April 2013
| annual return
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from C/O Pursglove & Brown Military House 24 Castle Street Chester Cheshire CH1 2DS on 30th January 2013
filed on: 30th, January 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th March 2012
filed on: 15th, March 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2011
filed on: 12th, December 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th March 2011
filed on: 24th, May 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2009
filed on: 15th, April 2010
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2010
filed on: 15th, April 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On 16th March 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th March 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th March 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th March 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th March 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th March 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th March 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th March 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th March 2010
filed on: 16th, March 2010
| annual return
|
Free Download
(15 pages)
|
(288b) On 8th July 2009 Appointment terminated director
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On 8th July 2009 Director appointed
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On 8th July 2009 Director appointed
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On 8th July 2009 Director appointed
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On 8th July 2009 Director appointed
filed on: 8th, July 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 8th July 2009 Director appointed
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On 8th July 2009 Director appointed
filed on: 8th, July 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 8th July 2009 Director appointed
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On 8th July 2009 Director appointed
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On 8th July 2009 Secretary appointed
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On 8th July 2009 Appointment terminated director
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On 8th July 2009 Appointment terminated secretary
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On 8th July 2009 Director appointed
filed on: 8th, July 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 08/07/2009 from 28 wynnstay road colwyn bay conwy LL29 8NB
filed on: 8th, July 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 8th June 2009 with complete member list
filed on: 8th, June 2009
| annual return
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 15th, January 2009
| accounts
|
Free Download
(2 pages)
|
(363s) Annual return drawn up to 14th April 2008 with complete member list
filed on: 14th, April 2008
| annual return
|
Free Download
(8 pages)
|
(88(2)R) Alloted 5 shares on 15th October 2007. Value of each share 1 £, total number of shares: 9.
filed on: 19th, October 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 5 shares on 15th October 2007. Value of each share 1 £, total number of shares: 9.
filed on: 19th, October 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on 14th September 2007. Value of each share 1 £, total number of shares: 4.
filed on: 19th, September 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on 14th September 2007. Value of each share 1 £, total number of shares: 4.
filed on: 19th, September 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 13th September 2007 New director appointed
filed on: 13th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 13th September 2007 New director appointed
filed on: 13th, September 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on 8th August 2007. Value of each share 1 £, total number of shares: 3.
filed on: 17th, August 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on 8th August 2007. Value of each share 1 £, total number of shares: 3.
filed on: 17th, August 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 21st March 2007 New secretary appointed
filed on: 21st, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 21st March 2007 New secretary appointed
filed on: 21st, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 21st March 2007 Director resigned
filed on: 21st, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 21st March 2007 Secretary resigned
filed on: 21st, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On 21st March 2007 New director appointed
filed on: 21st, March 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 21/03/07 from: 31 corsham street london N1 6DR
filed on: 21st, March 2007
| address
|
Free Download
(1 page)
|
(288b) On 21st March 2007 Director resigned
filed on: 21st, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On 21st March 2007 New director appointed
filed on: 21st, March 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 21/03/07 from: 31 corsham street london N1 6DR
filed on: 21st, March 2007
| address
|
Free Download
(1 page)
|
(288b) On 21st March 2007 Secretary resigned
filed on: 21st, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, March 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Incorporation
filed on: 8th, March 2007
| incorporation
|
Free Download
(18 pages)
|