(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-07-22
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 28th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-07-22
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 3rd, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-07-22
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 7th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-07-22
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 19th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-07-22
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 14th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-07-22
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 5th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-07-22 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-08-06: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 10th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from 2014-10-31 to 2014-07-31
filed on: 10th, February 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from 2014-07-31 to 2014-10-31
filed on: 5th, February 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-07-22 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-07-22: 2.00 GBP
capital
|
|
(AP01) New director was appointed on 2013-08-01
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 11th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2013-07-22 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-07-31
filed on: 22nd, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2012-07-22 with full list of members
filed on: 26th, July 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2012-07-26
filed on: 26th, July 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-07-31
filed on: 5th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 56 Pendre Avenue Rhyl Denbighshire LL18 4NQ on 2012-02-02
filed on: 2nd, February 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-11-11
filed on: 11th, November 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2011-11-11
filed on: 11th, November 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-07-22 with full list of members
filed on: 16th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-07-31
filed on: 29th, December 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2010-07-12 director's details were changed
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-07-22 with full list of members
filed on: 11th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-07-31
filed on: 31st, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to 2009-08-12
filed on: 12th, August 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 12th, August 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 12th, August 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 01/06/2009 from 33 watling crescent handbridge chester cheshire CH4 7HD
filed on: 1st, June 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/12/2008 from irish square upper denbigh road st asaph denbighshire LL17 0RN
filed on: 22nd, December 2008
| address
|
Free Download
(1 page)
|
(288b) On 2008-07-30 Appointment terminated director
filed on: 30th, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, July 2008
| incorporation
|
Free Download
(19 pages)
|