(AA) Total exemption full accounts data made up to 2022-10-31
filed on: 31st, October 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2023-09-01
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2021-10-31
filed on: 31st, October 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2022-09-01
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Gardners Chartered Accountants Brynford House Brynford Street Holywell Flintshire CH8 7rd United Kingdom to Brynford House Brynford Street Holywell Flintshire CH8 7rd on 2022-08-10
filed on: 10th, August 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-10-31
filed on: 29th, March 2022
| accounts
|
Free Download
(12 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 2021-09-01
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2019-10-31
filed on: 29th, April 2021
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-09-09
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-09-09
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-10-31
filed on: 18th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-09-09
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017-09-11
filed on: 10th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-09-11 director's details were changed
filed on: 10th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-10-31
filed on: 4th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-09-09
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 4th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016-09-09
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Christian & Co Ltd Estate House 26 High Street Holywell Flintshire CH8 7LH United Kingdom to C/O Gardners Chartered Accountants Brynford House Brynford Street Holywell Flintshire CH8 7rd on 2016-07-01
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 24th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from C/O C/O Christian & Co Ltd Estate House 26 High Street Holywell Flintshire CH8 7LH to C/O Christian & Co Ltd Estate House 26 High Street Holywell Flintshire CH8 7LH on 2016-05-09
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-03-01 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-09-09 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2014-10-31
filed on: 22nd, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2014-09-09 with full list of members
filed on: 10th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2014-09-30 to 2014-10-31
filed on: 1st, July 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 23rd, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2013-09-09 with full list of members
filed on: 8th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-10-08: 1.00 GBP
capital
|
|
(CH01) On 2013-09-09 director's details were changed
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-09-30
filed on: 28th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Christian & Co Ltd Estate House 26 High Street Holywell Flintshire CH8 7LW on 2013-06-24
filed on: 24th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-09-09 with full list of members
filed on: 10th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2012-05-30
filed on: 30th, May 2012
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-09-30
filed on: 17th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2011-09-09 with full list of members
filed on: 4th, October 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 9th, September 2010
| incorporation
|
Free Download
(19 pages)
|