(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 24th, June 2020
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, May 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, May 2020
| dissolution
|
Free Download
(3 pages)
|
(TM01) 29th February 2020 - the day director's appointment was terminated
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th May 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th May 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 11th May 2016, no shareholders list
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 11th May 2015, no shareholders list
filed on: 24th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 11th May 2014, no shareholders list
filed on: 16th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(1 page)
|
(TM01) 7th June 2013 - the day director's appointment was terminated
filed on: 7th, June 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 11th May 2013, no shareholders list
filed on: 7th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 4th, April 2013
| accounts
|
Free Download
(1 page)
|
(CH01) On 11th May 2012 director's details were changed
filed on: 30th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th May 2012, no shareholders list
filed on: 30th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 14th, June 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 11th May 2011, no shareholders list
filed on: 28th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Brooke Rankin & Co 72 High Street Mold Flintshire CH7 1BH on 28th June 2011
filed on: 28th, June 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(1 page)
|
(TM02) 21st October 2010 - the day secretary's appointment was terminated
filed on: 21st, October 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 11th May 2010
filed on: 27th, May 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2009
filed on: 25th, March 2010
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2008
filed on: 17th, March 2009
| accounts
|
Free Download
(10 pages)
|
(287) Registered office changed on 21/11/2008 from south cheshire house manor road nantwich cheshire CW5 5LX
filed on: 21st, November 2008
| address
|
Free Download
(1 page)
|
(363s) Annual return up to 2nd July 2008 with shareholders record
filed on: 2nd, July 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2007
filed on: 24th, April 2008
| accounts
|
Free Download
(1 page)
|
(363s) Annual return up to 15th July 2007 with shareholders record
filed on: 15th, July 2007
| annual return
|
Free Download
(4 pages)
|
(363s) Annual return up to 15th July 2007 with shareholders record
filed on: 15th, July 2007
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2006
filed on: 26th, June 2007
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2006
filed on: 26th, June 2007
| accounts
|
Free Download
(9 pages)
|
(363s) Annual return up to 18th July 2006 with shareholders record
filed on: 18th, July 2006
| annual return
|
Free Download
(4 pages)
|
(363s) Annual return up to 18th July 2006 with shareholders record
filed on: 18th, July 2006
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2005
filed on: 26th, April 2006
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2005
filed on: 26th, April 2006
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 20th, February 2006
| resolution
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 20th, February 2006
| resolution
|
Free Download
(8 pages)
|
(363s) Annual return up to 7th October 2005 with shareholders record
filed on: 7th, October 2005
| annual return
|
Free Download
(4 pages)
|
(363(287)) Registered office changed on 07/10/05
annual return
|
|
(363s) Annual return up to 7th October 2005 with shareholders record
filed on: 7th, October 2005
| annual return
|
Free Download
(4 pages)
|
(363(287)) Registered office changed on 07/10/05
annual return
|
|
(288a) On 22nd March 2005 New director appointed
filed on: 22nd, March 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 22nd March 2005 New director appointed
filed on: 22nd, March 2005
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed the independent monitoring compa nycertificate issued on 17/03/05
filed on: 17th, March 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed the independent monitoring compa nycertificate issued on 17/03/05
filed on: 17th, March 2005
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 30/07/04 from: sunnycroft stryt isa, penyffordd chester cheshire CH4 0JY
filed on: 30th, July 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/07/04 from: sunnycroft stryt isa, penyffordd chester cheshire CH4 0JY
filed on: 30th, July 2004
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, June 2004
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Incorporation
filed on: 29th, June 2004
| incorporation
|
Free Download
(20 pages)
|