AA |
Micro company accounts made up to 30th December 2022
filed on: 8th, August 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2023
filed on: 14th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th December 2021
filed on: 26th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2022
filed on: 15th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th December 2020
filed on: 16th, December 2021
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2020
filed on: 21st, September 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th February 2021
filed on: 15th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 25th, January 2021
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2019
filed on: 4th, August 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 4th August 2020. New Address: 3 Carshalton Road Blackpool FY1 2NR. Previous address: 12C Ash Court Ffordd Y Llyn, Parc Menai Bangor Gwynedd LL57 4DF Wales
filed on: 4th, August 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th February 2020
filed on: 19th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 21st, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2019
filed on: 12th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 12th February 2019 director's details were changed
filed on: 12th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 28th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2018
filed on: 15th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 20th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th February 2017
filed on: 23rd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 5th October 2016. New Address: 12C Ash Court Ffordd Y Llyn, Parc Menai Bangor Gwynedd LL57 4DF. Previous address: 12C Ash Court Ffordd Y Llyn, Parc Menai Bangor LL57 4DF Wales
filed on: 5th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 5th, October 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 6th September 2016. New Address: 12C Ash Court Ffordd Y Llyn, Parc Menai Bangor LL57 4DF. Previous address: Unit 5, Llys Y Fedwen Ffordd Gelli Morgan Parc Menai Bangor Gwynedd LL57 4BL Wales
filed on: 6th, September 2016
|
address |
Free Download
(1 page)
|
TM02 |
29th April 2016 - the day secretary's appointment was terminated
filed on: 29th, April 2016
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 29th April 2016
filed on: 29th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th February 2016 with full list of members
filed on: 15th, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 15th February 2016: 1.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 28th February 2015
filed on: 26th, November 2015
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 30th October 2015 director's details were changed
filed on: 30th, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 30th October 2015. New Address: Unit 5, Llys Y Fedwen Ffordd Gelli Morgan Parc Menai Bangor Gwynedd LL57 4BL. Previous address: 40 High Street Menai Bridge Gwynedd LL59 5EF Wales
filed on: 30th, October 2015
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 30th October 2015
filed on: 30th, October 2015
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 17th July 2015
filed on: 21st, July 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 10th July 2015. New Address: 40 High Street Menai Bridge Gwynedd LL59 5EF. Previous address: 6-7 Ashdown House Riverside Park Benarth Road Conwy North Wales LL32 8UB
filed on: 10th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th February 2015 with full list of members
filed on: 13th, February 2015
|
annual return |
|
AP01 |
New director was appointed on 11th July 2014
filed on: 11th, July 2014
|
officers |
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 23rd June 2014
filed on: 23rd, June 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th June 2014
filed on: 13th, June 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Carshalton Grange Carshalton Road Blackpool FY1 2NR United Kingdom on 13th June 2014
filed on: 13th, June 2014
|
address |
Free Download
(2 pages)
|
TM01 |
14th May 2014 - the day director's appointment was terminated
filed on: 14th, May 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 8th May 2014
filed on: 8th, May 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, February 2014
|
incorporation |
Free Download
(36 pages)
|