(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tuesday 3rd October 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 3rd October 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to Friday 31st December 2021 (was Tuesday 31st May 2022).
filed on: 24th, August 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 24th, August 2022
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Friday 24th June 2022.
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 4th July 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Friday 24th June 2022
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 24th June 2022
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 24th June 2022
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 24th June 2022
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 24th June 2022.
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 10 Town Gate Guiseley Leeds LS20 9JA. Change occurred on Monday 27th June 2022. Company's previous address: Unit 11 Bingswood Trading Estate Whaley Bridge High Peak Derbyshire SK23 7LY.
filed on: 27th, June 2022
| address
|
Free Download
(1 page)
|
(MR04) Charge 067642830001 satisfaction in full.
filed on: 22nd, March 2022
| mortgage
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 3rd December 2021
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 3rd December 2020
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 3rd December 2019
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 3rd December 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, March 2018
| capital
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, February 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2018
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Sunday 3rd December 2017
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 3rd December 2016
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 3rd December 2015
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 067642830001, created on Tuesday 30th June 2015
filed on: 6th, July 2015
| mortgage
|
Free Download
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 3rd December 2014
filed on: 15th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 15th January 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 5th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 3rd December 2013
filed on: 15th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 15th January 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 3rd December 2012
filed on: 2nd, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 12th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Monday 23rd January 2012 from Sgubor Wennol Ty Du Llannor Pwllheli Gwynedd LL53 6YG Wales
filed on: 23rd, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 3rd December 2011
filed on: 23rd, January 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Saturday 1st October 2011 director's details were changed
filed on: 23rd, January 2012
| officers
|
Free Download
(2 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Gwyn Thomas & Co. 1 Thomas Buildings New Street Pwllheli Gwynedd LL53 5HH Wales
filed on: 23rd, January 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 25th, March 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Wednesday 12th January 2011 from 9 Church Place Pwllheli Gwynedd LL53 5DT
filed on: 12th, January 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 3rd December 2010
filed on: 9th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 26th, November 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 3rd December 2009
filed on: 9th, December 2009
| annual return
|
Free Download
(5 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 8th, December 2009
| address
|
Free Download
(1 page)
|
(CH01) On Monday 7th December 2009 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 7th, December 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 13/05/2009 from number 9 church place pwllheli gwynedd LL53 5DN
filed on: 13th, May 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/02/2009 from c/o gwyn thomas & co 1 thomas buildings new street pwllheli wales LL53 5HH
filed on: 23rd, February 2009
| address
|
Free Download
(1 page)
|
(288b) On Tuesday 9th December 2008 Appointment terminated secretary
filed on: 9th, December 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, December 2008
| incorporation
|
Free Download
(16 pages)
|