(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Bodhedd Bodhedd Lon Crecrist Trearddur Bay Anglesey LL65 2AZ Wales to Briarlea Lon Crecrist Trearddur Bay Holyhead Anglesey LL65 2AZ on Monday 21st February 2022
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Anglesey Accounts Above Hsbc Bank Williams Street Holyhead Gwynedd LL65 1RN to Bodhedd Bodhedd Lon Crecrist Trearddur Bay Anglesey LL65 2AZ on Wednesday 3rd November 2021
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 21st May 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st May 2020
filed on: 31st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st May 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 21st May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 21st May 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 21st May 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 21st May 2015 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(20 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 27th January 2016
capital
|
|
(AD01) Registered office address changed from 93 93 Wellington Rd North Stockport Cheshire SK4 2LR United Kingdom to Above Hsbc Bank Williams Street Holyhead Gwynedd LL65 1RN on Wednesday 27th January 2016
filed on: 27th, January 2016
| address
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 27th, January 2016
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, September 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, May 2014
| incorporation
|
Free Download
(7 pages)
|