(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(2 pages)
|
(DS01) Application to strike the company off the register
filed on: 16th, April 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 16th April 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge 084901270001 satisfaction in full.
filed on: 7th, January 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 16th April 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 3 Summerhill Court Tremeirchion St. Asaph LL17 0UE. Change occurred on Wednesday 30th January 2019. Company's previous address: Bod Del Bodelwyddan Road Rhuddlan Rhyl Clwyd LL18 5UH Wales.
filed on: 30th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 16th April 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 20th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 16th April 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 16th April 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Bod Del Bodelwyddan Road Rhuddlan Rhyl Clwyd LL18 5UH. Change occurred on Tuesday 28th June 2016. Company's previous address: 3 Summerhill Court Tremeirchion St. Asaph Clwyd LL17 0UE.
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Bod Del Bodelwyddan Road Rhuddlan Rhyl Clwyd LL18 5UH. Change occurred on Tuesday 28th June 2016. Company's previous address: Bod Del Bodelwyddan Road Rhuddlan Rhyl Clwyd LL18 5UH Wales.
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 084901270001, created on Thursday 7th January 2016
filed on: 11th, January 2016
| mortgage
|
Free Download
(11 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 30th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 16th April 2015
filed on: 30th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 25th November 2014
filed on: 25th, November 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 4th August 2014 director's details were changed
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 4th August 2014 director's details were changed
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 Summerhill Court Tremeirchion St. Asaph Clwyd LL17 0UE. Change occurred on Monday 4th August 2014. Company's previous address: 70 Market Street Tottington Bury BL8 3LJ.
filed on: 4th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 16th April 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 21st July 2014
capital
|
|
(NEWINC) Company registration
filed on: 16th, April 2013
| incorporation
|
Free Download
(23 pages)
|