(CS01) Confirmation statement with no updates Sat, 20th Jan 2024
filed on: 20th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Feb 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 15th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Mar 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Mar 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) On Sun, 1st Mar 2020 new director was appointed.
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 1st Mar 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Feb 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 9th Sep 2019. New Address: Energy House Tir Llwyd Industrial Estate Kinmel Bay Conwy LL18 5JA. Previous address: Office 7 35-37 Ludgate Hill London EC4M 7JN England
filed on: 9th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 27th, June 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Feb 2019
filed on: 9th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 26th Nov 2018. New Address: Office 7 35-37 Ludgate Hill London EC4M 7JN. Previous address: 114 Hawarden Way Mancot Deeside Flintshire CH5 2EW
filed on: 26th, November 2018
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 26th Nov 2018 director's details were changed
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 18th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Feb 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 5th Feb 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 1st, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 5th Feb 2016 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 28th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 5th Feb 2015 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 11th Feb 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 30th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 5th Feb 2014 with full list of members
filed on: 7th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 7th Feb 2014: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2013
filed on: 13th, June 2013
| accounts
|
Free Download
(9 pages)
|
(AD01) Company moved to new address on Mon, 22nd Apr 2013. Old Address: C/O Drj Technology Ltd Regus House Herons Way Chester Business Park CH4 9QR Chester CH4 9QR United Kingdom
filed on: 22nd, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 5th Feb 2013 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 15th Oct 2012. Old Address: 114 Hawarden Way Mancot Deeside Flintshire CH5 2EW
filed on: 15th, October 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 23rd, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 5th Feb 2012 with full list of members
filed on: 21st, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 30th, March 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 5th Feb 2011 with full list of members
filed on: 7th, February 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 28th Apr 2010 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 17th May 2010. Old Address: 16 Kennedy Drive Hawarden Deeside Flintshire CH5 3HX
filed on: 17th, May 2010
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 14th, May 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wed, 10th Feb 2010 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 5th Feb 2010 with full list of members
filed on: 12th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 14th, April 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Fri, 6th Feb 2009 with shareholders record
filed on: 6th, February 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On Mon, 29th Sep 2008 Appointment terminated secretary
filed on: 29th, September 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 14/05/2008 from 9 ebony court ewloe deeside flintshire CH5 3UT
filed on: 14th, May 2008
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 14th, May 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2008
filed on: 14th, May 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Mon, 11th Feb 2008 with shareholders record
filed on: 11th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Mon, 11th Feb 2008 with shareholders record
filed on: 11th, February 2008
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 29/10/07 from: 1, bickley close hough cheshire CW2 5JY
filed on: 29th, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 29/10/07 from: 1, bickley close hough cheshire CW2 5JY
filed on: 29th, October 2007
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 22nd, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 22nd, October 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, February 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, February 2007
| incorporation
|
Free Download
(13 pages)
|