(CS01) Confirmation statement with no updates Sun, 23rd Jul 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 5th, July 2023
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 13th, January 2023
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 12th, January 2023
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 11th, October 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Jul 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, November 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Jul 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Jul 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 4th, November 2019
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to Sun, 30th Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 23rd Jul 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 1st Jul 2019 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Jul 2019
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 16th Jul 2019. New Address: Unit 12 Clwyd Close Manor Lane Hawarden Industrial Estate Hawarden Flintshire CH5 3PZ. Previous address: Unit 12 Clwyd Close Manor Lane Hawarden Industrial Estate Hawarden Deeside CH5 3PZ
filed on: 16th, July 2019
| address
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 081536210005
filed on: 10th, January 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Mon, 23rd Jul 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 27th Feb 2018
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(12 pages)
|
(PSC01) Notification of a person with significant control Thu, 10th Aug 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 23rd Jul 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thu, 10th Aug 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Nov 2016 director's details were changed
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 23rd Jul 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 22nd, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 23rd Jul 2015 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 21st Aug 2015: 1000.00 GBP
capital
|
|
(MR01) Registration of charge 081536210005, created on Fri, 17th Jul 2015
filed on: 21st, July 2015
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 081536210004, created on Mon, 8th Jun 2015
filed on: 16th, June 2015
| mortgage
|
Free Download
(44 pages)
|
(TM01) Mon, 13th Apr 2015 - the day director's appointment was terminated
filed on: 14th, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 23rd Jul 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 23rd Jul 2013 with full list of members
filed on: 29th, August 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 29th Aug 2013: 1000.00 GBP
capital
|
|
(AA01) Extension of current accouting period to Tue, 31st Dec 2013
filed on: 21st, January 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 16th Jan 2013. Old Address: Military House 24 Castle Street Chester CH1 2DS England
filed on: 16th, January 2013
| address
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 6th, December 2012
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 6th, December 2012
| mortgage
|
Free Download
(6 pages)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 2nd, December 2012
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, November 2012
| mortgage
|
Free Download
(10 pages)
|
(SH01) Capital declared on Mon, 23rd Jul 2012: 1000.00 GBP
filed on: 26th, July 2012
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, July 2012
| incorporation
|
Free Download
(37 pages)
|