(CS01) Confirmation statement with updates 1st June 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 1st June 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 13th June 2016
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st June 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 12th June 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 12th June 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 12th June 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st March 2019
filed on: 1st, April 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th June 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 13th March 2018. New Address: 8 Wilde Close Hawarden Deeside Flintshire CH5 3TR. Previous address: 45 Brushwood Avenue Flint Clwyd CH6 5TY United Kingdom
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
(CH01) On 13th March 2018 director's details were changed
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 12th June 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 13th, June 2016
| incorporation
|
Free Download
(7 pages)
|