(CH01) On February 8, 2024 director's details were changed
filed on: 21st, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 14, 2024
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 26th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 14, 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 17 Clwyd Street Rhyl LL18 3LA. Change occurred on January 10, 2023. Company's previous address: Suite One, Penrhos Manor Oak Drive Colwyn Bay LL29 7YW Wales.
filed on: 10th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 14, 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite One, Penrhos Manor Oak Drive Colwyn Bay LL29 7YW. Change occurred on September 30, 2021. Company's previous address: 143a High Street Prestatyn Denbighshire LL19 9AS Wales.
filed on: 30th, September 2021
| address
|
Free Download
(1 page)
|
(CH01) On September 16, 2021 director's details were changed
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 14, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On April 15, 2020 director's details were changed
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, April 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 14, 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 14, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 14, 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 143a High Street Prestatyn Denbighshire LL19 9AS. Change occurred on February 26, 2018. Company's previous address: Edinburgh House 17 Clwyd Street Rhyl Denbighshire LL18 3LA.
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 14, 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 29th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 14th, August 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2015
filed on: 11th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 11, 2015: 10.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 14th, January 2014
| incorporation
|
Free Download
(27 pages)
|