(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 23rd Feb 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Feb 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 23rd Feb 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 23rd Feb 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Feb 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 19th Oct 2018 director's details were changed
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 19th Oct 2018 director's details were changed
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Mar 2018
filed on: 9th, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 23rd Feb 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2016
filed on: 20th, November 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 29 Maes Y Bryn Berthengam Holywell Flintshire CH8 9BA Wales on Sat, 4th Nov 2017 to Unit 5a Llanerch Road Llanfairfechan Conwy LL33 0EB
filed on: 4th, November 2017
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Tue, 28th Feb 2017 to Fri, 30th Sep 2016
filed on: 3rd, November 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 23rd Feb 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 100241910003, created on Fri, 25th Nov 2016
filed on: 8th, December 2016
| mortgage
|
Free Download
|
(MR01) Registration of charge 100241910001, created on Fri, 25th Nov 2016
filed on: 6th, December 2016
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 100241910002, created on Fri, 25th Nov 2016
filed on: 6th, December 2016
| mortgage
|
Free Download
(29 pages)
|
(AD01) Change of registered address from Marstane House Marian Trelawnyd Flintshire LL18 6EB Wales on Mon, 10th Oct 2016 to 29 Maes Y Bryn Berthengam Holywell Flintshire CH8 9BA
filed on: 10th, October 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2016
| incorporation
|
Free Download
(8 pages)
|