(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 2nd, February 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 12th August 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 18th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 12th August 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 11th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 12th August 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 17th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 12th August 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tuesday 31st July 2018
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 31st July 2018 director's details were changed
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 31st July 2018 director's details were changed
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 31st July 2018
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 12th August 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 18 Whitehall Road Rhos on Sea Colwyn Bay LL28 4HW. Change occurred on Tuesday 18th July 2017. Company's previous address: 39 Morfa Road Penrhyn Bay Llandudno Gwynedd LL30 3PT.
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
(CH01) On Monday 17th July 2017 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(3 pages)
|
(CH01) On Monday 17th July 2017 director's details were changed
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, May 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 12th August 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 6th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 12th August 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 9th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Tuesday 31st March 2015, originally was Monday 31st August 2015.
filed on: 18th, March 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, August 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 12th August 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|