(AA) Accounts for a micro company for the period ending on 2022/10/31
filed on: 13th, June 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/10/31
filed on: 23rd, May 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) 2021/07/08 - the day director's appointment was terminated
filed on: 10th, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/10/31
filed on: 18th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/10/31
filed on: 1st, June 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2020/01/18.
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/11/06 - the day director's appointment was terminated
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/10/31
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/10/31
filed on: 3rd, May 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/01/20.
filed on: 21st, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/10/09 - the day director's appointment was terminated
filed on: 9th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/10/31
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2017/01/15. New Address: 4 Menai Quays Water Street Menai Bridge Isle of Anglesey LL59 5DB. Previous address: 4 Menai Quays, Water Street, Menai Bridge 4 Menai Quays Water Street Menai Bridge Isle O Anglesey LL59 5DB Wales
filed on: 15th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/01/13. New Address: 4 Menai Quays, Water Street, Menai Bridge 4 Menai Quays Water Street Menai Bridge Isle O Anglesey LL59 5DB. Previous address: C/O Dafydd Hardy Estate Agents Ltd 156 High Street Bangor Gwynedd LL57 1NU Wales
filed on: 13th, January 2017
| address
|
Free Download
(1 page)
|
(TM02) 2016/07/12 - the day secretary's appointment was terminated
filed on: 5th, September 2016
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2016/09/05
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/07/12 - the day director's appointment was terminated
filed on: 5th, September 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 12th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2016/05/06.
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/05/06.
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/06/01. New Address: C/O Dafydd Hardy Estate Agents Ltd 156 High Street Bangor Gwynedd LL57 1NU. Previous address: Marina Dock Office Dinorwic Marina Y Felinheli Gwynedd LL56 4JN
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/05/06.
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 19th, February 2016
| resolution
|
Free Download
|
(SH01) 5.00 GBP is the capital in company's statement on 2016/02/10
filed on: 10th, February 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/10/03 with full list of members
filed on: 26th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/10/26
capital
|
|
(AD01) Address change date: 2015/09/03. New Address: Marina Dock Office Dinorwic Marina Y Felinheli Gwynedd LL56 4JN. Previous address: Porth Daniel Boat Yard Stryd Y Paced Porthaethwy Ynys Mon LL59 5DE
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2014/10/31
filed on: 3rd, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/10/03 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/12/10
capital
|
|
(AA) Dormant company accounts reported for the period up to 2013/10/31
filed on: 23rd, July 2014
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 059541390008
filed on: 12th, February 2014
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 059541390009
filed on: 12th, February 2014
| mortgage
|
Free Download
(29 pages)
|
(CH03) On 2012/11/01 secretary's details were changed
filed on: 21st, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/10/03 with full list of members
filed on: 21st, October 2013
| annual return
|
Free Download
(3 pages)
|
(MR04) Charge 3 satisfaction in full.
filed on: 2nd, October 2013
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 2 satisfaction in full.
filed on: 2nd, October 2013
| mortgage
|
Free Download
(2 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 2nd, October 2013
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 4 satisfaction in full.
filed on: 2nd, October 2013
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 5 satisfaction in full.
filed on: 2nd, October 2013
| mortgage
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2012/10/31
filed on: 19th, July 2013
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 059541390006
filed on: 19th, April 2013
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 059541390007
filed on: 19th, April 2013
| mortgage
|
Free Download
(28 pages)
|
(AR01) Annual return drawn up to 2012/10/03 with full list of members
filed on: 29th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/10/31
filed on: 16th, July 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/10/03 with full list of members
filed on: 10th, October 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2011/10/01 director's details were changed
filed on: 10th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 2011/10/01 secretary's details were changed
filed on: 10th, October 2011
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/10/31
filed on: 28th, July 2011
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 12th, July 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2010/10/03 with full list of members
filed on: 4th, October 2010
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 9th, June 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 21st, May 2010
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/10/31
filed on: 31st, January 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 16th, October 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2009/10/03 with full list of members
filed on: 16th, October 2009
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2008/10/03 with full list of members
filed on: 9th, October 2009
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2009/10/07 from Drws Y Coed, Glyngarth Menai Bridge Anglesey LL59 5NR
filed on: 7th, October 2009
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2008/10/31
filed on: 26th, February 2009
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2007/10/31
filed on: 7th, October 2008
| accounts
|
Free Download
(7 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 15th, July 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 10th, July 2008
| mortgage
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 15th, April 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2008/04/15 with shareholders record
filed on: 15th, April 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 3rd, October 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 3rd, October 2006
| incorporation
|
Free Download
(16 pages)
|