(TM01) 13th November 2023 - the day director's appointment was terminated
filed on: 8th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th September 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with updates 29th March 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th September 2021
filed on: 18th, July 2022
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with updates 29th March 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th September 2020
filed on: 9th, July 2021
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with updates 29th March 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th September 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with updates 29th March 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 15th June 2019
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 11th December 2019
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 29th March 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 15th June 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 18th May 2018
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 5th, January 2018
| capital
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 5th January 2018: 30.00 GBP
filed on: 5th, January 2018
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 11/12/17
filed on: 5th, January 2018
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 5th, January 2018
| resolution
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 20th July 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th June 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(7 pages)
|
(SH19) Statement of Capital on 24th August 2016: 520.00 GBP
filed on: 24th, August 2016
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 29th, July 2016
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 15/07/16
filed on: 29th, July 2016
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 29th, July 2016
| capital
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th June 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 15th June 2016: 1010.00 GBP
capital
|
|
(SH01) Statement of Capital on 15th December 2015: 1000.00 GBP
filed on: 15th, June 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 9th January 2016 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2014
filed on: 27th, April 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 9th January 2015 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 30th September 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 27th October 2014. New Address: Broomfield House Queens Lane Bromfield Industrial Estate Mold Flintshire CH7 1XB. Previous address: Rowan House North 1 the Professional Quarter Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom
filed on: 27th, October 2014
| address
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 17th January 2014: 1000.00 GBP
filed on: 23rd, January 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 9th, January 2014
| incorporation
|
Free Download
(8 pages)
|