(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 061595980002, created on Thursday 3rd August 2023
filed on: 10th, August 2023
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On Sunday 15th March 2020 director's details were changed
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Monday 14th March 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 13th April 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Saturday 14th March 2015 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Friday 14th March 2014 with full list of members
filed on: 14th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return made up to Thursday 14th March 2013 with full list of members
filed on: 15th, March 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 17th December 2012
filed on: 17th, December 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 17th December 2012
filed on: 17th, December 2012
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 14th March 2012 with full list of members
filed on: 5th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 19th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 14th March 2011 with full list of members
filed on: 15th, March 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sunday 13th March 2011 director's details were changed
filed on: 15th, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 13th March 2011 director's details were changed
filed on: 15th, March 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Sunday 13th March 2011 secretary's details were changed
filed on: 15th, March 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 24th, September 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Sunday 14th March 2010 with full list of members
filed on: 16th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Friday 1st January 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st January 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 1st, October 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to Wednesday 18th March 2009
filed on: 18th, March 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 18/03/2009 from dunn & ellis 7-9 high street porthmadog gwynedd LL49 9LR
filed on: 18th, March 2009
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 18th, September 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to Thursday 27th March 2008
filed on: 27th, March 2008
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 1st, February 2008
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 1st, February 2008
| mortgage
|
Free Download
(4 pages)
|
(288a) On Wednesday 4th April 2007 New secretary appointed;new director appointed
filed on: 4th, April 2007
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 4th, April 2007
| accounts
|
Free Download
(1 page)
|
(288a) On Wednesday 4th April 2007 New director appointed
filed on: 4th, April 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 04/04/07 from: c/o dunn & ellis, 7 high street porthmadog gwynedd LL49 9LK
filed on: 4th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/04/07 from: c/o dunn & ellis, 7 high street porthmadog gwynedd LL49 9LK
filed on: 4th, April 2007
| address
|
Free Download
(1 page)
|
(288a) On Wednesday 4th April 2007 New director appointed
filed on: 4th, April 2007
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 4th, April 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Wednesday 14th March 2007. Value of each share 1 £, total number of shares: 100.
filed on: 4th, April 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Wednesday 14th March 2007. Value of each share 1 £, total number of shares: 100.
filed on: 4th, April 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Wednesday 4th April 2007 New secretary appointed;new director appointed
filed on: 4th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 15th March 2007 Director resigned
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 15th March 2007 Secretary resigned
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 15th March 2007 Director resigned
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 15th March 2007 Secretary resigned
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, March 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 14th, March 2007
| incorporation
|
Free Download
(14 pages)
|