(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 2nd Nov 2023. New Address: 16 Welsh Road Garden City Deeside CH5 2RA. Previous address: 16 Welsh Road Sealand Deeside Clwyd CH5 2RJ
filed on: 2nd, November 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 26th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 14th Feb 2016 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 7th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 14th Feb 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
|
(SH01) Capital declared on Wed, 29th Apr 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 14th Feb 2014 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 9th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 14th Feb 2013 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 8th May 2012. Old Address: 16 Sealand Road Sealand Deeside Clwyd CH5 2RJ United Kingdom
filed on: 8th, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 14th Feb 2012 with full list of members
filed on: 8th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 6th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 14th Feb 2011 with full list of members
filed on: 29th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 30th, March 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 14th Feb 2010 with full list of members
filed on: 2nd, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tue, 2nd Mar 2010 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 2nd, March 2010
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 2nd, March 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 2nd, September 2009
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2008
filed on: 7th, April 2009
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 17/03/2009 from 16 welsh road sealand CH5 2RA
filed on: 17th, March 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 17th Mar 2009 with shareholders record
filed on: 17th, March 2009
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 17th, March 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 17th, March 2009
| address
|
Free Download
(1 page)
|
(288b) On Thu, 12th Mar 2009 Appointment terminated director
filed on: 12th, March 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2007
filed on: 9th, March 2009
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2006
filed on: 9th, March 2009
| accounts
|
Free Download
(10 pages)
|
(363s) Annual return up to Fri, 2nd Jan 2009 with shareholders record
filed on: 2nd, January 2009
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to Fri, 2nd Jan 2009 with shareholders record
filed on: 2nd, January 2009
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to Wed, 21st May 2008 with shareholders record
filed on: 21st, May 2008
| annual return
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, August 2007
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, August 2007
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, March 2007
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, March 2007
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, February 2007
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, February 2007
| gazette
|
Free Download
(1 page)
|
(288a) On Wed, 30th Mar 2005 New secretary appointed;new director appointed
filed on: 30th, March 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 30th Mar 2005 New director appointed
filed on: 30th, March 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 30th Mar 2005 New secretary appointed;new director appointed
filed on: 30th, March 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 30th Mar 2005 New director appointed
filed on: 30th, March 2005
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 8 shares on Thu, 3rd Mar 2005. Value of each share 1 £, total number of shares: 10.
filed on: 14th, March 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 8 shares on Thu, 3rd Mar 2005. Value of each share 1 £, total number of shares: 10.
filed on: 14th, March 2005
| capital
|
Free Download
(2 pages)
|
(288b) On Mon, 14th Feb 2005 Director resigned
filed on: 14th, February 2005
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 14th Feb 2005 Secretary resigned
filed on: 14th, February 2005
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 14th Feb 2005 Director resigned
filed on: 14th, February 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2005
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2005
| incorporation
|
Free Download
(13 pages)
|
(288b) On Mon, 14th Feb 2005 Secretary resigned
filed on: 14th, February 2005
| officers
|
Free Download
(1 page)
|