(AD01) New registered office address 226-228 King Street London W6 0RA. Change occurred on February 1, 2024. Company's previous address: 3 Cedar Avenue Connah's Quay Deeside CH5 4BE Wales.
filed on: 1st, February 2024
| address
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control October 9, 2023
filed on: 18th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 9, 2023
filed on: 18th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 9, 2023
filed on: 11th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) On October 9, 2023 new director was appointed.
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 9, 2023
filed on: 11th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) On September 12, 2023 new director was appointed.
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on June 1, 2023
filed on: 8th, June 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 1, 2023
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 1, 2023
filed on: 8th, June 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 1, 2023
filed on: 7th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 1, 2023
filed on: 6th, June 2023
| persons with significant control
|
Free Download
(3 pages)
|
(AP01) On May 25, 2023 new director was appointed.
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 25, 2023
filed on: 30th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 7, 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 7, 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 7, 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(6 pages)
|
(AP01) On November 29, 2020 new director was appointed.
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On November 26, 2020 new director was appointed.
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 29, 2020
filed on: 10th, December 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 7, 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 3 Cedar Avenue 3 Cedar Avenue Connah's Quay Deeside CH5 4BE. Change occurred on February 13, 2020. Company's previous address: 75 Woodfield Avenue Flint CH6 5JQ Wales.
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Cedar Avenue Connah's Quay Deeside CH5 4BE. Change occurred on February 13, 2020. Company's previous address: 3 Cedar Avenue 3 Cedar Avenue Connah's Quay Deeside CH5 4BE Wales.
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 75 Woodfield Avenue Flint CH6 5JQ. Change occurred on July 11, 2019. Company's previous address: 4 Maes Alaw Flint CH6 5UE Wales.
filed on: 11th, July 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 4 Maes Alaw Flint CH6 5UE. Change occurred on July 9, 2019. Company's previous address: 4 Maes Alaw Flint Flintshire CH6 5UE.
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 7, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 7, 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 7, 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 7, 2016
filed on: 4th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 7, 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 9, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 7, 2014
filed on: 8th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 7, 2013
filed on: 10th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from April 30, 2013 to December 31, 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on April 8, 2012: 2.00 GBP
filed on: 5th, October 2012
| capital
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2012
filed on: 4th, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 7, 2012
filed on: 24th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 12, 2011. Old Address: 4 Maesala Flint Flintshire CH6 5UE Wales
filed on: 12th, April 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, April 2011
| incorporation
|
Free Download
(14 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|