(PSC04) Change to a person with significant control Thu, 8th Feb 2024
filed on: 8th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 8th Feb 2024 director's details were changed
filed on: 8th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Brynford House Brynford Street Holywell Flintshire CH8 7rd on Thu, 8th Feb 2024 to 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph LL17 0JG
filed on: 8th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 1st Nov 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Tue, 1st Nov 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 1st Nov 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sun, 1st Nov 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Nov 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Nov 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Nov 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thu, 18th May 2017 director's details were changed
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 26th Nov 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 26th Nov 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 10th Dec 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 1st May 2015 director's details were changed
filed on: 1st, May 2015
| officers
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Wed, 26th Nov 2014
filed on: 13th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 27th Aug 2014 director's details were changed
filed on: 3rd, September 2014
| officers
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Fri, 28th Feb 2014 from Sat, 30th Nov 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 15th, August 2014
| restoration
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 31 Madoc Street Llandudno Conwy LL30 2TL Wales on Fri, 15th Aug 2014 to Brynford House Brynford Street Holywell Flintshire CH8 7RD
filed on: 15th, August 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 26th Nov 2013
filed on: 15th, August 2014
| annual return
|
Free Download
(14 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 15th, July 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, April 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 31st, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 26th Nov 2012
filed on: 17th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 24th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 26th Nov 2011
filed on: 23rd, December 2011
| annual return
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 8th, April 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed conwy half marathon LTDcertificate issued on 08/04/11
filed on: 8th, April 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, November 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|