GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, March 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, February 2024
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th May 2023
filed on: 25th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 9th, May 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 10th, November 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th May 2022
filed on: 6th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Thursday 31st December 2020
filed on: 22nd, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 2nd, October 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th May 2021
filed on: 10th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 31st December 2020.
filed on: 5th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st December 2020
filed on: 5th, March 2021
|
officers |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thursday 31st December 2020
filed on: 5th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Thursday 31st December 2020) of a secretary
filed on: 5th, March 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 31st December 2020
filed on: 5th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 31st December 2020.
filed on: 5th, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Sgs Inward Way Ellesmere Port Cheshire CH65 3EN. Change occurred on Thursday 18th February 2021. Company's previous address: Unit 6, Parc Caer Seion, Conwy Conwy Morfa Enterprise Park, Parc Caer Seion Conwy LL32 8FA Wales.
filed on: 18th, February 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 31st December 2020
filed on: 26th, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 5th, September 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 5th May 2020
filed on: 5th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
SH19 |
1.00 GBP is the capital in company's statement on Thursday 28th November 2019
filed on: 28th, November 2019
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 31/10/19
filed on: 18th, November 2019
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 18th, November 2019
|
resolution |
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on Thursday 31st October 20191.00 GBP
filed on: 18th, November 2019
|
capital |
Free Download
(6 pages)
|
SH20 |
Statement by Directors
filed on: 18th, November 2019
|
capital |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 5th, October 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th May 2019
filed on: 5th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 28th January 2019
filed on: 31st, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 28th January 2019.
filed on: 31st, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 28th January 2019.
filed on: 31st, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 28th January 2019
filed on: 31st, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th May 2018
filed on: 7th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 3rd July 2017 director's details were changed
filed on: 22nd, February 2018
|
officers |
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 8th, January 2018
|
auditors |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 12th, December 2017
|
accounts |
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st December 2017, originally was Saturday 31st March 2018.
filed on: 23rd, November 2017
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 3rd July 2017
filed on: 18th, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 3rd July 2017.
filed on: 18th, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 3rd July 2017.
filed on: 18th, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 3rd July 2017
filed on: 18th, August 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 5th May 2017
filed on: 5th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 27th March 2017
filed on: 5th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 23rd, December 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Unit 6, Parc Caer Seion, Conwy Conwy Morfa Enterprise Park, Parc Caer Seion Conwy LL32 8FA. Change occurred on Monday 19th December 2016. Company's previous address: 7 & 8 Hawarden Business Park Manor Lane Hawarden Deeside CH5 3US.
filed on: 19th, December 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th March 2016
filed on: 4th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
11617976.00 GBP is the capital in company's statement on Monday 4th April 2016
|
capital |
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 29th, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th March 2015
filed on: 14th, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
11617976.00 GBP is the capital in company's statement on Tuesday 14th April 2015
|
capital |
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 9th, January 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 27th March 2014
filed on: 7th, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
11617976.00 GBP is the capital in company's statement on Monday 7th April 2014
|
capital |
|
AUD |
Auditor's resignation
filed on: 25th, March 2014
|
auditors |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2013
filed on: 6th, January 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th March 2013
filed on: 9th, April 2013
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 6th November 2012.
filed on: 6th, November 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 27th September 2012
filed on: 27th, September 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 27th September 2012
filed on: 27th, September 2012
|
officers |
Free Download
(1 page)
|
SH01 |
11617976.00 GBP is the capital in company's statement on Thursday 29th March 2012
filed on: 5th, April 2012
|
capital |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 27th, March 2012
|
incorporation |
Free Download
(51 pages)
|