(CS01) Confirmation statement with no updates 2023/11/14
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2022/12/31
filed on: 11th, October 2023
| accounts
|
Free Download
(14 pages)
|
(AP01) New director appointment on 2022/12/19.
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/11/14
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to 2021/12/31
filed on: 1st, October 2022
| accounts
|
Free Download
(14 pages)
|
(AA) Small-sized company accounts made up to 2020/12/31
filed on: 4th, January 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 2021/11/14
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2021/11/09 director's details were changed
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/11/16. New Address: Suite 2a Rossett Business Village Llyndir Lane, Rossett Wrexham Clwyd LL12 0AY. Previous address: Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ
filed on: 16th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021/11/09 director's details were changed
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/11/09 director's details were changed
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/11/09 director's details were changed
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/11/09 director's details were changed
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/11/14
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2019/12/31
filed on: 25th, September 2020
| accounts
|
Free Download
(14 pages)
|
(PSC02) Notification of a person with significant control 2017/05/10
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/11/14
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2017/05/10
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2018/12/31
filed on: 11th, June 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2019/05/10
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 2017/12/31
filed on: 20th, August 2018
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 080028100004, created on 2018/07/24
filed on: 3rd, August 2018
| mortgage
|
Free Download
(58 pages)
|
(MR01) Registration of charge 080028100003, created on 2018/07/02
filed on: 2nd, July 2018
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018/05/10
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 5th, October 2017
| mortgage
|
Free Download
(2 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 5th, October 2017
| mortgage
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/05/10
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to 2016/12/31
filed on: 23rd, August 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017/04/16
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2016/12/01 director's details were changed
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/10/19 director's details were changed
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/12/05 director's details were changed
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/04/01 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/12/01 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/10/11 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/12/01 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/04/01 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2015/12/31
filed on: 4th, July 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2016/04/16 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Small-sized company accounts made up to 2014/12/31
filed on: 15th, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2015/04/16 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
|
(AP01) New director appointment on 2014/08/20.
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2013/12/31
filed on: 12th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2014/04/16 with full list of members
filed on: 16th, May 2014
| annual return
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2013/09/11.
filed on: 11th, September 2013
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 20th, August 2013
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2013/01/01 director's details were changed
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/04/16 with full list of members
filed on: 19th, April 2013
| annual return
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 16th, May 2012
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, May 2012
| mortgage
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2012/05/15 from Curzon House 24 High Street Banstead Surrey SM7 2LJ United Kingdom
filed on: 15th, May 2012
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2012/12/31, originally was 2013/03/31.
filed on: 14th, May 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, March 2012
| incorporation
|
Free Download
(25 pages)
|