(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 11th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 5, 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 5, 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 5, 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control August 22, 2019
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates August 5, 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 30th, January 2020
| resolution
|
Free Download
(30 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, January 2020
| capital
|
Free Download
(2 pages)
|
(SH03) Report of purchase of own shares
filed on: 26th, September 2019
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on August 22, 2019 - 20.00 GBP
filed on: 26th, September 2019
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 5, 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 5, 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Brenig House Parc Busnes Cartrefi Conwy Business Park Station Road Mochdre Colwyn Bay LL28 5EF. Change occurred on March 19, 2018. Company's previous address: 5 Wynnstay Road Colwyn Bay Conwy LL29 8NB Wales.
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 13, 2017
filed on: 14th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 5, 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 5, 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 5 Wynnstay Road Colwyn Bay Conwy LL29 8NB. Change occurred on March 23, 2016. Company's previous address: 78 Llysfaen Road Old Colwyn Colwyn Bay Conwy LL29 9HE.
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to April 30, 2015 (was November 30, 2015).
filed on: 1st, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 5, 2015
filed on: 2nd, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 2, 2015: 30.00 GBP
capital
|
|
(AD01) New registered office address 78 Llysfaen Road Old Colwyn Colwyn Bay Conwy LL29 9HE. Change occurred on February 20, 2015. Company's previous address: Banks House Ty Isa Road Llandudno Conwy LL30 2PL Wales.
filed on: 20th, February 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from August 31, 2015 to April 30, 2015
filed on: 29th, December 2014
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on November 25, 2014: 30.00 GBP
filed on: 29th, December 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On November 25, 2014 new director was appointed.
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 25, 2014: 20.00 GBP
filed on: 26th, November 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, August 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on August 5, 2014: 20.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|