(CS01) Confirmation statement with no updates 27th September 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th September 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th September 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 067127280008, created on 20th August 2021
filed on: 21st, August 2021
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 067127280009, created on 20th August 2021
filed on: 21st, August 2021
| mortgage
|
Free Download
(38 pages)
|
(AD01) Change of registered address from 6 Everard Road Rhos on Sea Colwyn Bay Conwy LL28 4EY Wales on 30th June 2021 to 6 Everard Road Rhos on Sea Colwyn Bay Conwy LL28 4EY
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 23 Princes Drive Colwyn Bay Clwyd LL29 8HT on 30th June 2021 to 6 Everard Road Rhos on Sea Colwyn Bay Conwy LL28 4EY
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 067127280007, created on 21st May 2021
filed on: 25th, May 2021
| mortgage
|
Free Download
(41 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th September 2020
filed on: 14th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 067127280006, created on 27th February 2020
filed on: 4th, March 2020
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 067127280005, created on 27th February 2020
filed on: 28th, February 2020
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with no updates 27th September 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 067127280004, created on 18th June 2019
filed on: 20th, June 2019
| mortgage
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 067127280001 in full
filed on: 15th, May 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 067127280002 in full
filed on: 15th, May 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 067127280003, created on 5th December 2018
filed on: 7th, December 2018
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 27th September 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st March 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 067127280002, created on 6th February 2018
filed on: 8th, February 2018
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 067127280001, created on 7th December 2017
filed on: 19th, December 2017
| mortgage
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st March 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On 16th March 2016 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st March 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st March 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st March 2014
filed on: 8th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th April 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st March 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st March 2012
filed on: 12th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 12th March 2012
filed on: 12th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On 30th September 2011 secretary's details were changed
filed on: 11th, December 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st October 2011
filed on: 11th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Hsbc Building High Street Penrhyndeudraeth Gwynedd LL48 6BN Wales on 16th November 2011
filed on: 16th, November 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2010
filed on: 25th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Telford Lodge Benarth Road Conwy Conwy LL32 8UB United Kingdom on 18th April 2011
filed on: 18th, April 2011
| address
|
Free Download
(1 page)
|
(CH01) On 1st October 2010 director's details were changed
filed on: 24th, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st October 2010
filed on: 24th, November 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2009
filed on: 25th, June 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st October 2009
filed on: 5th, November 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 16/06/2009 from 16 ashdown house riverside business park benarth road conwy LL32 8UB
filed on: 16th, June 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, October 2008
| incorporation
|
Free Download
(14 pages)
|