(CS01) Confirmation statement with no updates 2023/05/14
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 24th, May 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/05/14
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 11th, October 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/05/31
filed on: 28th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/05/14
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/06/02. New Address: Cartrefle Station Road Rhosneigr Anglesey LL64 5QP. Previous address: Glaslyn Parc Menai Bangor LL57 4FE Wales
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/05/14
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 26th, February 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 30th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/05/14
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/01/02. New Address: Glaslyn Parc Menai Bangor LL57 4FE. Previous address: 4 Paradise Crescent Paradise Crescent Paradise Road Penmaenmawr Gwynedd LL34 6AR Wales
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/05/14
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 16th, November 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017/05/14
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 28th, February 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2016/05/14 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2016/04/06.
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM02) 2016/04/25 - the day secretary's appointment was terminated
filed on: 26th, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/04/26. New Address: 4 Paradise Crescent Paradise Crescent Paradise Road Penmaenmawr Gwynedd LL34 6AR. Previous address: Unit 5, Llys Y Fedwen Ffordd Gelli Morgan Parc Menai Bangor Gwynedd LL57 4BL Wales
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/10/30. New Address: Unit 5, Llys Y Fedwen Ffordd Gelli Morgan Parc Menai Bangor Gwynedd LL57 4BL. Previous address: 40 High Street Menai Bridge Gwynedd LL59 5EF Wales
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on 2015/10/30
filed on: 30th, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 10th, September 2015
| accounts
|
Free Download
(6 pages)
|
(CH04) Secretary's details were changed on 2015/07/30
filed on: 30th, July 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/07/10. New Address: 40 High Street Menai Bridge Gwynedd LL59 5EF. Previous address: 6/7 Ashdown House Riverside Business Park Benarth Road Conwy Wales LL32 8UB
filed on: 10th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/05/14 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2014/05/31
filed on: 8th, October 2014
| accounts
|
Free Download
(12 pages)
|
(AA01) Accounting reference date changed from 2014/03/31 to 2014/05/31
filed on: 8th, October 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/05/14 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AP04) New secretary appointment on 2013/11/20
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/11/19 from Cartrefle Station Road Rhosneigr Anglesey LL64 5QP
filed on: 19th, November 2013
| address
|
Free Download
(2 pages)
|
(CH01) On 2013/09/05 director's details were changed
filed on: 12th, September 2013
| officers
|
Free Download
(3 pages)
|
(TM02) 2013/09/12 - the day secretary's appointment was terminated
filed on: 12th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/08/01 - the day director's appointment was terminated
filed on: 1st, August 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/07/10.
filed on: 10th, July 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/07/10 from Tyn Y Pant Maelog Road Rhosneigr LL64 5QE Wales
filed on: 10th, July 2013
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2014/03/31, originally was 2014/05/31.
filed on: 5th, June 2013
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 14th, May 2013
| incorporation
|
Free Download
(21 pages)
|