(CS01) Confirmation statement with no updates June 5, 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 23 Princes Drive Colwyn Bay Conwy LL29 8HT Wales to 6 Everard Road Rhos on Sea Colwyn Bay LL28 4EY on July 11, 2022
filed on: 11th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 5, 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 5, 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 5, 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 5, 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 5, 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 5, 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 5, 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Banks House Ty Isa Road Llandudno Conwy LL30 2PL to 23 Princes Drive Colwyn Bay Conwy LL29 8HT on February 21, 2017
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 5, 2016 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 5, 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 5, 2014 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 24, 2014: 10.00 GBP
capital
|
|
(AA01) Extension of current accouting period to July 31, 2014
filed on: 18th, October 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, June 2013
| incorporation
|
Free Download
(7 pages)
|