(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 9th, January 2024
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/07/16
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/08/31
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/07/16
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/08/31
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/07/16
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 25th, February 2021
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, February 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, February 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/07/16
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/07/16
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 31st, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/07/16
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, August 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 30th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017/07/16
filed on: 30th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 30th, May 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit F1, Intec Ffordd Y Parc Parc Menai Bangor Gwynedd LL57 4FG Wales on 2017/02/17 to Belle Vue Holyhead Road Bangor LL57 2EU
filed on: 17th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/07/16
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 30th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Victoria House Plas Llwyd Terrace Bangor Gwynedd LL57 1UB on 2016/04/08 to Unit F1, Intec Ffordd Y Parc Parc Menai Bangor Gwynedd LL57 4FG
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 18th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/16
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 2014/08/31 from 2014/03/31
filed on: 17th, December 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Adeilad St. David's Building Stryd Lombard Street Porthmadog Gwynedd LL49 9AP on 2014/12/17 to Victoria House Plas Llwyd Terrace Bangor Gwynedd LL57 1UB
filed on: 17th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/16
filed on: 28th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/07/28
capital
|
|
(AA01) Current accounting period shortened to 2014/03/31, originally was 2014/07/31.
filed on: 31st, July 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, July 2013
| incorporation
|
Free Download
(27 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|