(AA) Full accounts for the period ending 31st December 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(37 pages)
|
(TM01) 21st July 2023 - the day director's appointment was terminated
filed on: 24th, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st April 2023
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 077778720008, created on 20th December 2022
filed on: 22nd, December 2022
| mortgage
|
Free Download
(56 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(36 pages)
|
(TM01) 1st April 2022 - the day director's appointment was terminated
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th January 2022
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th January 2022
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(30 pages)
|
(MR01) Registration of charge 077778720007, created on 25th May 2021
filed on: 28th, May 2021
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 077778720006, created on 9th April 2021
filed on: 14th, April 2021
| mortgage
|
Free Download
(29 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(31 pages)
|
(TM01) 27th September 2019 - the day director's appointment was terminated
filed on: 27th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) 16th May 2019 - the day director's appointment was terminated
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(31 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, January 2019
| resolution
|
Free Download
(21 pages)
|
(MR01) Registration of charge 077778720005, created on 24th December 2018
filed on: 7th, January 2019
| mortgage
|
Free Download
(53 pages)
|
(AP01) New director was appointed on 24th December 2018
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th December 2018
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 24th December 2018 - the day director's appointment was terminated
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th December 2018
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 24th December 2018 - the day director's appointment was terminated
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th December 2018
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 077778720004, created on 24th December 2018
filed on: 4th, January 2019
| mortgage
|
Free Download
(55 pages)
|
(MR04) Satisfaction of charge 077778720002 in full
filed on: 10th, October 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(36 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(38 pages)
|
(AD01) Address change date: 13th June 2017. New Address: Zip World Base Camp Denbigh Street Llanrwst LL26 0LL. Previous address: Zip World Base Camp Dolanog Denbigh Street Llanrwst LL26 0BW Wales
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 077778720003, created on 3rd April 2017
filed on: 6th, April 2017
| mortgage
|
Free Download
(8 pages)
|
(AD01) Address change date: 9th March 2017. New Address: Zip World Base Camp Dolanog Denbigh Street Llanrwst LL26 0BW. Previous address: Glasdir Plas Yn Dre Station Road Llanrwst LL26 0DF Wales
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 077778720002, created on 20th December 2016
filed on: 23rd, December 2016
| mortgage
|
Free Download
(20 pages)
|
(AD01) Address change date: 12th September 2016. New Address: Glasdir Plas Yn Dre Station Road Llanrwst LL26 0DF. Previous address: Zip World Ltd Bethesda Penrhyn Quarry Bangor Gwynedd LL57 4YG Wales
filed on: 12th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 14th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 27th November 2015. New Address: Zip World Ltd Bethesda Penrhyn Quarry Bangor Gwynedd LL57 4YG. Previous address: Zip World Ltd Llechwedd Slate Caverns Blaenau Ffestiniog Gwynedd LL41 3NB Wales
filed on: 27th, November 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 27th November 2015. New Address: Zip World Ltd Bethesda Penrhyn Quarry Bangor Gwynedd LL57 4YG. Previous address: Zip World Ltd Bethesda Penrhyn Quarry Bangor Gwynedd LL57 4YG Wales
filed on: 27th, November 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 27th November 2015. New Address: Zip World Ltd Bethesda Penrhyn Quarry Bangor Gwynedd LL57 4YG. Previous address: Llechwedd Slate Mines Blaenau Ffestiniog Gwynedd LL41 3NB
filed on: 27th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 19th September 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: 3rd October 2015. New Address: Llechwedd Slate Mines Blaenau Ffestiniog Gwynedd LL41 3NB. Previous address: 47 High Street Blaenau Ffestiniog Gwynedd LL41 3AA
filed on: 3rd, October 2015
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 9th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 19th September 2014 with full list of members
filed on: 19th, October 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 19th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 30th September 2013 to 31st December 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 19th September 2013 with full list of members
filed on: 17th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 17th October 2013: 300.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 16th, May 2013
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 1st, March 2013
| mortgage
|
Free Download
(5 pages)
|
(CH01) On 1st September 2012 director's details were changed
filed on: 18th, October 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st September 2012 director's details were changed
filed on: 18th, October 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st September 2012 director's details were changed
filed on: 18th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 19th September 2012 with full list of members
filed on: 18th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 31-33 Commercial Road Poole Dorset BH14 0HU England on 18th October 2012
filed on: 18th, October 2012
| address
|
Free Download
(1 page)
|
(CH01) On 6th February 2012 director's details were changed
filed on: 16th, February 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 19th September 2011: 300.00 GBP
filed on: 23rd, September 2011
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 19th, September 2011
| incorporation
|
Free Download
(24 pages)
|