(AA) Total exemption full company accounts data drawn up to Sun, 29th May 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Sun, 29th May 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th May 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 070754300010, created on Thu, 12th Aug 2021
filed on: 13th, August 2021
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th May 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, March 2020
| mortgage
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Thu, 30th May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 26th Feb 2020: 93875.00 GBP
filed on: 26th, February 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 26th, February 2020
| resolution
|
Free Download
(1 page)
|
(AP01) On Tue, 25th Feb 2020 new director was appointed.
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, September 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, September 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, September 2019
| mortgage
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Fri, 30th Nov 2018 to Fri, 31st May 2019
filed on: 28th, August 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 19th Nov 2018. New Address: Unit a-D Deva Industrial Park Factory Road Sandycroft Deeside CH5 2QJ. Previous address: Canalside Industrial Estate Oil Sites Road Ellesmere Port Cheshire CH65 4EN
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 6th Nov 2018
filed on: 6th, November 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, November 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 3rd, November 2017
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On Wed, 21st Sep 2016 director's details were changed
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 13th Nov 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Thu, 13th Nov 2014 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 5th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 13th Nov 2013 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 21st Nov 2013: 75100.00 GBP
capital
|
|
(MR01) Registration of charge 070754300008
filed on: 16th, November 2013
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 070754300009
filed on: 16th, November 2013
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 070754300007
filed on: 6th, November 2013
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 3rd, September 2013
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 070754300006
filed on: 22nd, August 2013
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 070754300005
filed on: 15th, August 2013
| mortgage
|
Free Download
(40 pages)
|
(AR01) Annual return drawn up to Tue, 13th Nov 2012 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 10th, October 2012
| mortgage
|
Free Download
(8 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 2nd, October 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 4th, September 2012
| accounts
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 27th, January 2012
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 20th, December 2011
| mortgage
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Sun, 13th Nov 2011 with full list of members
filed on: 13th, December 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 21st, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 13th Nov 2010 with full list of members
filed on: 18th, February 2011
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Tue, 22nd Dec 2009: 75100.00 GBP
filed on: 10th, January 2010
| capital
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, January 2010
| mortgage
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, November 2009
| incorporation
|
Free Download
(36 pages)
|