(CS01) Confirmation statement with updates February 15, 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 19, 2023
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Cae Pawb Ind Estate Off Madog Street Porthmadog Gwynedd LL49 9DU Wales to The Galleries Madoc Street Porthmadog LL49 9BU on June 20, 2023
filed on: 20th, June 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 26, 2023
filed on: 20th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 19, 2023
filed on: 20th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 19, 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 9 Chestnut Court Parc Menai Bangor Gwynedd LL57 4FH United Kingdom to Cae Pawb Ind Estate Off Madog Street Porthmadog Gwynedd LL49 9DU on September 26, 2022
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 8th, August 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates January 23, 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(15 pages)
|
(CH01) On July 10, 2020 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 10, 2020
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 23, 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 4th, September 2020
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates January 23, 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates January 23, 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 22, 2019 director's details were changed
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates January 23, 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates January 23, 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to January 23, 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 23, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 4th, August 2015
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 2 Llys Y Fedwen Ffordd Gelli Morgan Parc Menai Bangor Gwynedd LL57 4BL to 9 Chestnut Court Parc Menai Bangor Gwynedd LL57 4FH on June 8, 2015
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 23, 2015
filed on: 27th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 27, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to January 23, 2014 with full list of members
filed on: 30th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 30, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to January 23, 2013 with full list of members
filed on: 4th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 23rd, August 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on June 28, 2012. Old Address: 121 High Street Bangor Gwynedd LL57 1NT Wales
filed on: 28th, June 2012
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 7th, March 2012
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return made up to January 23, 2012 with full list of members
filed on: 10th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 30, 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from January 31, 2011 to November 30, 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 23, 2011 with full list of members
filed on: 16th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 16th, February 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on October 13, 2010. Old Address: 13 Trinity Square Llandudno North Wales LL30 2RB
filed on: 13th, October 2010
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2010
filed on: 16th, March 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On January 23, 2010 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 23, 2010 with full list of members
filed on: 9th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 23, 2010 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 8, 2010. Old Address: 70 High Street Criccieth Gwynedd LL52 0HB
filed on: 8th, February 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, January 2009
| incorporation
|
Free Download
(19 pages)
|