AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 2nd, January 2024
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/14
filed on: 24th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 21st, November 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/14
filed on: 17th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 17th, December 2021
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director appointment on 2021/12/03.
filed on: 3rd, December 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/14
filed on: 18th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 26th, March 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/14
filed on: 28th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 9th, January 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/14
filed on: 15th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 2nd, January 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/14
filed on: 20th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/03/14
filed on: 14th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 14th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 29th, December 2017
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2017/04/14
filed on: 20th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 14th, March 2017
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 2016/03/31
filed on: 12th, December 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2016/04/14
filed on: 29th, April 2016
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2015/09/09.
filed on: 26th, April 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Double Click Design the Lodge Deeside Enterprise Centre Rowleys Drive Shotton Flintshire CH5 1PP on 2015/09/21 to Unit 36 the Lodge Deeside Enterprise Centre Rowleys Drive Shotton Deeside Flintshire CH5 1PP
filed on: 21st, September 2015
|
address |
Free Download
(2 pages)
|