(CS01) Confirmation statement with no updates Fri, 30th Jun 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Jun 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Jul 2020
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Jun 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 1st Jul 2020 director's details were changed
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 16th Sep 2020 secretary's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 16th Sep 2020 director's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 16th Sep 2020
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 16th Sep 2020. New Address: 13 Trinity Square Llandudno United Kingdom Conwy LL30 2RB. Previous address: Morris & Co Chester House Lloyd Drive, Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ
filed on: 16th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 30th Jun 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sun, 28th Jul 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sat, 28th Jul 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(13 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sat, 31st Mar 2018
filed on: 26th, April 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On Tue, 26th Sep 2017 director's details were changed
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 26th Sep 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 28th Jul 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Thu, 28th Jul 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 28th Jul 2015 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 17th Aug 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 28th Jul 2014 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 6th Aug 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 28th Jul 2013 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(7 pages)
|
(CH01) On Fri, 15th Mar 2013 director's details were changed
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 28th Jul 2012 with full list of members
filed on: 10th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 23rd, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 28th Jul 2011 with full list of members
filed on: 19th, August 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Thu, 11th Nov 2010 - the day director's appointment was terminated
filed on: 11th, November 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, July 2010
| incorporation
|
Free Download
(24 pages)
|