AP01 |
New director was appointed on 2024-04-09
filed on: 16th, April 2024
|
officers |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 01/04/23
filed on: 21st, November 2023
|
other |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 01/04/23
filed on: 21st, November 2023
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2023-04-01
filed on: 21st, November 2023
|
accounts |
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 01/04/23
filed on: 21st, November 2023
|
accounts |
Free Download
(51 pages)
|
TM01 |
Director's appointment was terminated on 2023-06-06
filed on: 24th, August 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-06-13
filed on: 24th, August 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-08-11
filed on: 14th, August 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-06-02
filed on: 2nd, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 3rd, May 2023
|
accounts |
Free Download
(46 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-03-31
filed on: 3rd, May 2023
|
accounts |
Free Download
(19 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 3rd, May 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 3rd, May 2023
|
other |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2022-03-31 (was 2022-04-01).
filed on: 28th, March 2023
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-02-28
filed on: 28th, February 2023
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 120298030001 in full
filed on: 28th, February 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 120298030002, created on 2022-07-13
filed on: 19th, July 2022
|
mortgage |
Free Download
(122 pages)
|
AP01 |
New director was appointed on 2022-06-01
filed on: 9th, June 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-02
filed on: 6th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2021-03-31
filed on: 16th, December 2021
|
accounts |
Free Download
(21 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, August 2021
|
incorporation |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, August 2021
|
resolution |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2021-07-31
filed on: 3rd, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-07-31
filed on: 3rd, August 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-07-31
filed on: 3rd, August 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Ty'n Llidiart Industrial Estate Corwen Debighshire LL21 9RR. Change occurred on 2021-08-03. Company's previous address: 9Barn Units 1, 2 and 3 Rake Farm Buildings Eccleston Chester CH4 9JN United Kingdom.
filed on: 3rd, August 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-07-31
filed on: 3rd, August 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-07-31
filed on: 3rd, August 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-06-02
filed on: 2nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2020-03-31
filed on: 30th, December 2020
|
accounts |
Free Download
(21 pages)
|
CH01 |
On 2020-07-10 director's details were changed
filed on: 10th, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-06-02
filed on: 2nd, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2020-02-20
filed on: 15th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-12-01
filed on: 2nd, December 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 120298030001, created on 2019-08-12
filed on: 13th, August 2019
|
mortgage |
Free Download
(33 pages)
|
AA01 |
Current accounting period shortened from 2020-06-30 to 2020-03-31
filed on: 22nd, July 2019
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, June 2019
|
incorporation |
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 2019-06-03: 100.00 GBP
|
capital |
|