(AD01) Change of registered address from 135 Lamberton Drive Brymbo Wrexham LL11 5FQ Wales on Tue, 14th Nov 2023 to 51 51 Lamberton Drive Brymbo Wrexham LL11 5FN
filed on: 14th, November 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 10th Nov 2023
filed on: 14th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 51 51 Lamberton Drive Brymbo Wrexham LL11 5FN Wales on Tue, 14th Nov 2023 to 51 Lamberton Drive Brymbo Wrexham LL11 5FN
filed on: 14th, November 2023
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 10th Nov 2023 director's details were changed
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Oct 2023 director's details were changed
filed on: 5th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 2nd Feb 2022
filed on: 5th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Sep 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 2nd Nov 2022
filed on: 5th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF United Kingdom on Mon, 31st Oct 2022 to 135 Lamberton Drive Brymbo Wrexham LL11 5FQ
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 5th Sep 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 17 Middlewich Road Nantwich CW5 6PF England on Tue, 21st Sep 2021 to 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF
filed on: 21st, September 2021
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 5th Sep 2021 director's details were changed
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 5th Sep 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 5th Sep 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Fri, 7th Feb 2020 director's details were changed
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 the Exchange St. John Street Chester CH1 1DA England on Fri, 7th Feb 2020 to 17 Middlewich Road Nantwich CW5 6PF
filed on: 7th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Cholmondeley House Dee Hills Park Chester CH3 5AR England on Wed, 30th Oct 2019 to 3 the Exchange St. John Street Chester CH1 1DA
filed on: 30th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 5th Sep 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(13 pages)
|
(AD01) Change of registered address from C/O C/O Guy Walmsley Limited 3 Grove Road Wrexham Clwyd LL11 1DY on Fri, 14th Jun 2019 to Cholmondeley House Dee Hills Park Chester CH3 5AR
filed on: 14th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 5th Sep 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 082029740001, created on Thu, 28th Sep 2017
filed on: 3rd, October 2017
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Sep 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 30th Jun 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 30th Jun 2017 director's details were changed
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 20th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 5th Sep 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th Sep 2015
filed on: 14th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from C/O Guy Walmsley Limited 3 Grove Road Wrexham Clwyd LL11 1DY Wales on Tue, 9th Sep 2014 to C/O C/O Guy Walmsley Limited 3 Grove Road Wrexham Clwyd LL11 1DY
filed on: 9th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 5th Sep 2014
filed on: 9th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 9th Sep 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 2nd, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th Sep 2013
filed on: 7th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Sat, 7th Sep 2013. Old Address: 3 Grove Road Wrexham LL11 1DY United Kingdom
filed on: 7th, September 2013
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 7th Sep 2013 director's details were changed
filed on: 7th, September 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, September 2012
| incorporation
|
Free Download
(21 pages)
|