LLCS01 |
Confirmation statement with no updates Tue, 12th Dec 2023
filed on: 12th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, June 2023
|
accounts |
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with no updates Mon, 12th Dec 2022
filed on: 13th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
LLTM01 |
Mon, 13th Dec 2021 - the day director's appointment was terminated
filed on: 13th, December 2022
|
officers |
Free Download
(1 page)
|
LLAP01 |
On Mon, 13th Dec 2021 new director was appointed.
filed on: 13th, December 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with no updates Sun, 12th Dec 2021
filed on: 21st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 7th, October 2021
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates Sat, 12th Dec 2020
filed on: 4th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 8th, December 2020
|
accounts |
Free Download
(6 pages)
|
LLAD01 |
LLP address change on Tue, 8th Dec 2020 from Unit 4 Whitworth Court Runcorn Cheshire WA7 1WA to 2-4 Abbott St Wrexham LL11 1TA
filed on: 8th, December 2020
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2020
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with updates Thu, 12th Dec 2019
filed on: 11th, March 2020
|
confirmation statement |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 15th, November 2019
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2019
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Wed, 12th Dec 2018
filed on: 4th, April 2019
|
confirmation statement |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, March 2019
|
gazette |
Free Download
(1 page)
|
LLAD01 |
LLP address change on Wed, 10th Oct 2018 from 4 Berwyn Avenue Chirk Bank Chirk Wrexham LL14 5EH to Unit 4 Whitworth Court Runcorn Cheshire WA7 1WA
filed on: 10th, October 2018
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 8th, October 2018
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2018
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Tue, 12th Dec 2017
filed on: 12th, March 2018
|
confirmation statement |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, March 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 20th, November 2017
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with updates Mon, 12th Dec 2016
filed on: 17th, March 2017
|
confirmation statement |
Free Download
(25 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 16th, March 2017
|
accounts |
Free Download
(6 pages)
|
LLAR01 |
Annual return - period up to Sat, 12th Dec 2015
filed on: 26th, September 2016
|
annual return |
Free Download
(13 pages)
|
LLMR01 |
Registration of charge OC3896890004
filed on: 9th, August 2016
|
mortgage |
Free Download
|
LLMR01 |
Registration of charge OC3896890004, created on Thu, 23rd Jun 2016
filed on: 12th, July 2016
|
mortgage |
Free Download
(40 pages)
|
LLMR01 |
Registration of charge OC3896890003, created on Tue, 21st Jun 2016
filed on: 21st, June 2016
|
mortgage |
Free Download
(42 pages)
|
LLTM01 |
Mon, 22nd Jun 2015 - the day director's appointment was terminated
filed on: 23rd, July 2015
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Mon, 22nd Jun 2015 - the day director's appointment was terminated
filed on: 23rd, July 2015
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On Mon, 22nd Jun 2015 new director was appointed.
filed on: 23rd, July 2015
|
officers |
Free Download
(3 pages)
|
LLAD01 |
LLP address change on Thu, 23rd Jul 2015 from 49 Bodwyn Crescent Gresford Wrexham LL12 8NQ to 4 Berwyn Avenue Chirk Bank Chirk Wrexham LL14 5EH
filed on: 23rd, July 2015
|
address |
Free Download
(2 pages)
|
LLMR01 |
Registration of charge OC3896890001, created on Mon, 22nd Jun 2015
filed on: 3rd, July 2015
|
mortgage |
Free Download
(19 pages)
|
LLMR01 |
Registration of charge OC3896890002, created on Mon, 22nd Jun 2015
filed on: 3rd, July 2015
|
mortgage |
Free Download
(17 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 16th, June 2015
|
accounts |
Free Download
(6 pages)
|
LLAR01 |
Annual return - period up to Fri, 12th Dec 2014
filed on: 22nd, December 2014
|
annual return |
Free Download
(9 pages)
|
LLIN01 |
Incorporation of a LLP
filed on: 4th, December 2013
|
incorporation |
Free Download
(8 pages)
|