(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th October 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 15th May 2019 - the day director's appointment was terminated
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 4th June 2019. New Address: 105 Witton Street Northwich Cheshire CW9 5DR. Previous address: 23 Charles Street Brymbo Wrexham LL11 5FL Wales
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st February 2019
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 6th February 2019. New Address: 23 Charles Street Brymbo Wrexham LL11 5FL. Previous address: 26 Charles Street Wrexham Clwyd LL13 8BT
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 30th October 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 31st October 2017 to 30th April 2018
filed on: 29th, July 2018
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 8th May 2018
filed on: 8th, May 2018
| resolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th October 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On 7th January 2017 director's details were changed
filed on: 7th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th October 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 29th, January 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, November 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th October 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th November 2015: 100.00 GBP
capital
|
|
(CH01) On 1st October 2015 director's details were changed
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 19th November 2015. New Address: 26 Charles Street Wrexham Clwyd LL13 8BT. Previous address: 25 Chester Street Wrexham Clwyd LL13 8BG Wales
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, October 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 27th April 2015. New Address: 25 Chester Street Wrexham Clwyd LL13 8BG. Previous address: 26-28 High Street Crewe CW2 7BN
filed on: 27th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th October 2014 with full list of members
filed on: 27th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th November 2014: 100.00 GBP
capital
|
|
(TM01) 28th October 2014 - the day director's appointment was terminated
filed on: 25th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th June 2014
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 30th, October 2013
| incorporation
|
Free Download
(24 pages)
|