(CS01) Confirmation statement with no updates Sunday 17th December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 17th December 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 17th December 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(5 pages)
|
(MR04) Charge 088176030003 satisfaction in full.
filed on: 1st, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 088176030001 satisfaction in full.
filed on: 25th, February 2021
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088176030005, created on Wednesday 24th February 2021
filed on: 24th, February 2021
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates Thursday 17th December 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088176030004, created on Tuesday 4th August 2020
filed on: 5th, August 2020
| mortgage
|
Free Download
(24 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th December 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 20th November 2019
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 20th November 2019 director's details were changed
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 088176030003, created on Sunday 1st September 2019
filed on: 20th, September 2019
| mortgage
|
Free Download
(25 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 17th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 19th October 2018 director's details were changed
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 18th October 2018 director's details were changed
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 18th October 2018
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 17th December 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088176030002, created on Thursday 9th November 2017
filed on: 15th, November 2017
| mortgage
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from Unit W11, Morfa Clwyd Business Centre Marsh Road Rhyl Denbighshire LL18 2AF to 29a Russell Road Rhyl Denbighshire LL18 3BS on Tuesday 6th June 2017
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 17th December 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 088176030001, created on Thursday 1st September 2016
filed on: 2nd, September 2016
| mortgage
|
Free Download
(11 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 20th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 17th December 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 16th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Dyoll House Ffordd Ffynnon Dyserth Denbighshire LL18 6HH to Unit W11, Morfa Clwyd Business Centre Marsh Road Rhyl Denbighshire LL18 2AF on Wednesday 18th March 2015
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 17th December 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 7th January 2015
capital
|
|
(NEWINC) Company registration
filed on: 17th, December 2013
| incorporation
|
Free Download
(8 pages)
|