(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 16, 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 16, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates April 16, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control September 22, 2020
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 22, 2020
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 7, 2020
filed on: 10th, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates April 16, 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Dsg, Chartered Accountants Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP. Change occurred on March 26, 2020. Company's previous address: 1 Chester Road Gresford Wrexham Wrecsam LL12 8TL Wales.
filed on: 26th, March 2020
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, February 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates April 16, 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates April 16, 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control April 17, 2017
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement December 15, 2017
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 17, 2017
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 1, 2017: 190.00 GBP
filed on: 15th, December 2017
| capital
|
Free Download
(3 pages)
|
(CH01) On September 5, 2016 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 1, 2017: 100.00 GBP
filed on: 25th, September 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 16, 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting period ending changed to April 30, 2016 (was September 30, 2016).
filed on: 21st, November 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) On August 1, 2016 new director was appointed.
filed on: 4th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 12, 2016
filed on: 24th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 1, 2016 director's details were changed
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Chester Road Gresford Wrexham Wrecsam LL12 8TL. Change occurred on June 21, 2016. Company's previous address: Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom.
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
(AP01) On May 4, 2015 new director was appointed.
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 095465410002, created on December 2, 2015
filed on: 5th, December 2015
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 095465410001, created on September 17, 2015
filed on: 18th, September 2015
| mortgage
|
Free Download
(23 pages)
|
(TM01) Director's appointment was terminated on June 4, 2015
filed on: 4th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) On June 4, 2015 new director was appointed.
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, April 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on April 16, 2015: 10.00 GBP
capital
|
|