(AA) Micro company accounts made up to 31st March 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd May 2023
filed on: 2nd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 077022130004, created on 18th November 2022
filed on: 8th, December 2022
| mortgage
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd May 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd May 2021
filed on: 1st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Kemp House 152 City Road London EC1V 2NX on 10th January 2021 to 12 12 United Reform Church Bangor Road Penmaenmawr Conwy LL34 6DA
filed on: 10th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd May 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd May 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd May 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 077022130001 in full
filed on: 5th, December 2017
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 077022130003, created on 29th September 2017
filed on: 12th, October 2017
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 077022130002, created on 29th September 2017
filed on: 30th, September 2017
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 22nd May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 21st January 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 10th January 2017
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th July 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st July 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st March 2016
filed on: 30th, April 2016
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 12th July 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2015
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2014
filed on: 19th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th July 2014
filed on: 8th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Erw Goch Morfa Bychan Porthmadog Gwynedd LL49 9YD Wales on 21st October 2013
filed on: 21st, October 2013
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 10th September 2013
filed on: 10th, September 2013
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 077022130001
filed on: 9th, August 2013
| mortgage
|
Free Download
(20 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th July 2013
filed on: 7th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th August 2013: 2 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 12th July 2012
filed on: 28th, September 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st June 2012 director's details were changed
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2012
filed on: 30th, August 2012
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 12th, July 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|