(AD01) Address change date: 2023/11/23. New Address: 2 High Street Menai Bridge LL59 5EE. Previous address: C/O Wayne T King & Co, 2 High Street Menai Bridge LL59 5EE United Kingdom
filed on: 23rd, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/11/22
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 12th, April 2023
| accounts
|
Free Download
(7 pages)
|
(TM01) 2022/10/31 - the day director's appointment was terminated
filed on: 25th, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/11/22
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 16th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021/11/22
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 9th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/11/22
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 31st, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019/11/22
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 30th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018/11/22
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/09/14
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 30th, July 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) 2017/10/28 - the day director's appointment was terminated
filed on: 19th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/10/28.
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/09/14
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2017/09/12
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/09/12
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/09/12
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/09/12
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 27th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/10/27
filed on: 13th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(NEWINC) Company registration
filed on: 28th, October 2015
| incorporation
|
Free Download
(45 pages)
|
(SH01) 20.00 GBP is the capital in company's statement on 2015/10/28
capital
|
|