(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 7th February 2016
filed on: 18th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 32 Llys Edmund Prys St. Asaph Business Park St. Asaph Clwyd LL17 0JA. Change occurred on Wednesday 27th May 2015. Company's previous address: Unit13 Ffordd Richard Davies St. Asaph Business Park St. Asaph Clwyd LL17 0LJ.
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to Unit13 Ffordd Richard Davies St. Asaph Business Park St. Asaph Clwyd LL17 0LJ
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 7th February 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 23rd February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 24th March 2014 from John Owens Solicitor Hanover House the Roe St Asaph Clwyd LL17 0LT
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 7th February 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 7th February 2013
filed on: 27th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 28th February 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 7th February 2012
filed on: 5th, March 2012
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on Friday 21st October 2011
filed on: 21st, October 2011
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 21st, October 2011
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Friday 21st October 2011
filed on: 21st, October 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 7th February 2011
filed on: 18th, March 2011
| annual return
|
Free Download
(6 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 18th, March 2011
| address
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 18th, March 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 9th, February 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Sunday 7th March 2010 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 7th February 2010
filed on: 8th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sunday 7th March 2010 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 23rd, December 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Thursday 14th May 2009 - Annual return with full member list
filed on: 14th, May 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 29th February 2008
filed on: 31st, March 2009
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 11/09/2008 from john owens solicitor hanover house the roe st. Asaph denbighshire LL17 0LT
filed on: 11th, September 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/09/2008 from john owens solicitor the roe the roe st asaph LL17 0LT
filed on: 5th, September 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to Friday 5th September 2008 - Annual return with full member list
filed on: 5th, September 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 28th February 2007
filed on: 8th, March 2008
| accounts
|
Free Download
(5 pages)
|
(363s) Period up to Tuesday 11th December 2007 - Annual return with full member list
filed on: 11th, December 2007
| annual return
|
Free Download
(7 pages)
|
(363(287)) Registered office changed on 11/12/07
annual return
|
|
(363s) Period up to Tuesday 11th December 2007 - Annual return with full member list
filed on: 11th, December 2007
| annual return
|
Free Download
(7 pages)
|
(363(287)) Registered office changed on 11/12/07
annual return
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 28th February 2006
filed on: 26th, March 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 28th February 2006
filed on: 26th, March 2007
| accounts
|
Free Download
(5 pages)
|
(363s) Period up to Monday 6th March 2006 - Annual return with full member list
filed on: 6th, March 2006
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return drawn up to Monday 6th March 2006 (Director's particulars changed)
annual return
|
|
(363s) Period up to Monday 6th March 2006 - Annual return with full member list
filed on: 6th, March 2006
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return drawn up to Monday 6th March 2006 (Director's particulars changed)
annual return
|
|
(288b) On Tuesday 26th April 2005 Director resigned
filed on: 26th, April 2005
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 26th April 2005 Secretary resigned
filed on: 26th, April 2005
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 26th April 2005 Director resigned
filed on: 26th, April 2005
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 26th April 2005 Secretary resigned
filed on: 26th, April 2005
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 21st April 2005 New director appointed
filed on: 21st, April 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 21st April 2005 New director appointed
filed on: 21st, April 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 21st April 2005 New secretary appointed;new director appointed
filed on: 21st, April 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 21st April 2005 New secretary appointed;new director appointed
filed on: 21st, April 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 21/04/05 from: 16 st john street london EC1M 4NT
filed on: 21st, April 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/04/05 from: 16 st john street london EC1M 4NT
filed on: 21st, April 2005
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, February 2005
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 7th, February 2005
| incorporation
|
Free Download
(14 pages)
|