(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 2nd, June 2023
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, May 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 16th Mar 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Mar 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 16th Mar 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 063074210001, created on Thu, 24th Dec 2020
filed on: 24th, December 2020
| mortgage
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th Mar 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 18th Feb 2020
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 10th Jan 2020 director's details were changed
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 10th Jan 2020
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 19th, September 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th Mar 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Mar 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 29th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 16th Mar 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 27th Feb 2017. New Address: Bodelwyddan Business Centre Abergele Road Bodelwyddan Rhyl LL18 5SX. Previous address: 17 Clwyd Street Rhyl Denbighshire LL18 3LA Wales
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 11th Oct 2016 new director was appointed.
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 12th Oct 2016 - the day director's appointment was terminated
filed on: 12th, October 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 10th Jul 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 7th Mar 2016. New Address: 17 Clwyd Street Rhyl Denbighshire LL18 3LA. Previous address: 14 Brighton Road Rhyl Denbighshire LL18 3HD
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 10th Jul 2015 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Fri, 29th Aug 2014. New Address: 14 Brighton Road Rhyl Denbighshire LL18 3HD. Previous address: 14 Apex Business Centre 14 Brighton Road Rhyl Denbighshire LL18 3HD Wales
filed on: 29th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 10th Jul 2014 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 29th Aug 2014: 100.00 GBP
capital
|
|
(TM02) Tue, 1st Apr 2014 - the day secretary's appointment was terminated
filed on: 29th, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 16th May 2014. Old Address: 20a Elwy Street Rhyl Denbighshire LL18 1BP
filed on: 16th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 10th Jul 2013 with full list of members
filed on: 6th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 10th Jul 2012 with full list of members
filed on: 3rd, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 20th, April 2012
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Fri, 30th Mar 2012. Old Address: 57 Wellington Road Rhyl Denbighshire LL18 1BD Wales
filed on: 30th, March 2012
| address
|
Free Download
(2 pages)
|
(TM01) Fri, 2nd Sep 2011 - the day director's appointment was terminated
filed on: 2nd, September 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 10th Jul 2011 with full list of members
filed on: 2nd, September 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) On Tue, 5th Jul 2011 new director was appointed.
filed on: 5th, July 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 5th Jul 2011. Old Address: Apex Business Centre 14 Brighton Road Rhyl Denbighshire LL18 3HD
filed on: 5th, July 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2010
filed on: 14th, April 2011
| accounts
|
Free Download
(10 pages)
|
(CH04) Secretary's name changed on Thu, 1st Oct 2009
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 10th Jul 2010 with full list of members
filed on: 6th, August 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2009
filed on: 10th, March 2010
| accounts
|
Free Download
(9 pages)
|
(AP01) On Tue, 20th Oct 2009 new director was appointed.
filed on: 20th, October 2009
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 19th Oct 2009 - the day director's appointment was terminated
filed on: 19th, October 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Thu, 6th Aug 2009 with shareholders record
filed on: 6th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jul 2008
filed on: 3rd, June 2009
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return up to Wed, 6th Aug 2008 with shareholders record
filed on: 6th, August 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On Mon, 18th Feb 2008 Director resigned
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 18th Feb 2008 Director resigned
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 22nd Aug 2007 New director appointed
filed on: 22nd, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 22nd Aug 2007 New director appointed
filed on: 22nd, August 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, July 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, July 2007
| incorporation
|
Free Download
(15 pages)
|