(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 12th, December 2023
| accounts
|
Free Download
(14 pages)
|
(PSC04) Change to a person with significant control 2023/09/04
filed on: 4th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/09/04 director's details were changed
filed on: 4th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/08/04 director's details were changed
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/08/04
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023/03/12
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 13th, December 2022
| accounts
|
Free Download
(14 pages)
|
(AP01) New director appointment on 2022/09/07.
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/09/03 - the day director's appointment was terminated
filed on: 30th, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/03/12
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 16th, December 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2021/03/12
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 21st, December 2020
| accounts
|
Free Download
(12 pages)
|
(TM01) 2020/03/31 - the day director's appointment was terminated
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/03/12
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 4th, November 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2019/03/12
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2019/02/04.
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 20th, December 2018
| accounts
|
Free Download
(13 pages)
|
(PSC01) Notification of a person with significant control 2017/07/31
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/03/12
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 6th, October 2017
| accounts
|
Free Download
(13 pages)
|
(AP01) New director appointment on 2017/09/25.
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/03/12
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 19th, September 2016
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 089365070004, created on 2016/04/18
filed on: 5th, May 2016
| mortgage
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2016/03/12 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089365070003, created on 2016/02/02
filed on: 3rd, February 2016
| mortgage
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 12th, November 2015
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 089365070002, created on 2015/08/19
filed on: 20th, August 2015
| mortgage
|
Free Download
(7 pages)
|
(AD01) Address change date: 2015/06/02. New Address: 8 Winmarleigh Street Warrington Cheshire WA1 1JW. Previous address: Mia Hall Trelawnyd Flintshire LL18 6DG
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/03/12 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/03/18. New Address: Mia Hall Trelawnyd Flintshire LL18 6DG. Previous address: 8 Winmarleigh Street Warrington Cheshire WA1 1JW United Kingdom
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 089365070001
filed on: 22nd, May 2014
| mortgage
|
Free Download
(7 pages)
|
(NEWINC) Company registration
filed on: 12th, March 2014
| incorporation
|
Free Download
(35 pages)
|