PSC04 |
Change to a person with significant control April 30, 2024
filed on: 30th, April 2024
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2024
filed on: 30th, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On April 30, 2024 secretary's details were changed
filed on: 30th, April 2024
|
officers |
Free Download
(1 page)
|
CH01 |
On April 30, 2024 director's details were changed
filed on: 30th, April 2024
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2023
filed on: 21st, December 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2023
filed on: 3rd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2022
filed on: 3rd, January 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2022
filed on: 3rd, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2021
filed on: 23rd, December 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2021
filed on: 21st, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 10th, February 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2020
filed on: 1st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 20th, January 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 30, 2019
filed on: 9th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 11th, January 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 30, 2018
filed on: 1st, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 8th, January 2018
|
accounts |
Free Download
(3 pages)
|
CH01 |
On November 1, 2017 director's details were changed
filed on: 28th, November 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 1, 2017
filed on: 28th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 30, 2017
filed on: 4th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH03 |
On April 26, 2017 secretary's details were changed
filed on: 27th, April 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 16th, January 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP. Change occurred on September 6, 2016. Company's previous address: Unit 5 Evolution Lakeside Business Village St Davids Park Ewloe Flintshire CH5 3XP.
filed on: 6th, September 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2016
filed on: 13th, May 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 18th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2015
filed on: 27th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 27, 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 29th, October 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2014
filed on: 15th, May 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 17th, January 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2013
filed on: 2nd, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 22nd, January 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2012
filed on: 29th, May 2012
|
annual return |
Free Download
(4 pages)
|
CH03 |
On December 1, 2011 secretary's details were changed
filed on: 15th, May 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 13th, January 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2011
filed on: 19th, May 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 9th, November 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2010
filed on: 13th, May 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On February 2, 2010 director's details were changed
filed on: 24th, February 2010
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 9th, October 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to May 13, 2009 - Annual return with full member list
filed on: 13th, May 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 9th, March 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 23rd, February 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to May 19, 2008 - Annual return with full member list
filed on: 19th, May 2008
|
annual return |
Free Download
(5 pages)
|
288a |
On January 28, 2008 New director appointed
filed on: 28th, January 2008
|
officers |
Free Download
(3 pages)
|
288a |
On January 28, 2008 New secretary appointed
filed on: 28th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On January 28, 2008 New secretary appointed
filed on: 28th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On January 28, 2008 New director appointed
filed on: 28th, January 2008
|
officers |
Free Download
(3 pages)
|
287 |
Registered office changed on 23/10/07 from: grosvenor place grosvenor street mold flintshire CH7 1EJ
filed on: 23rd, October 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 23/10/07 from: grosvenor place grosvenor street mold flintshire CH7 1EJ
filed on: 23rd, October 2007
|
address |
Free Download
(1 page)
|
288b |
On May 30, 2007 Secretary resigned
filed on: 30th, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On May 30, 2007 Secretary resigned
filed on: 30th, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On May 30, 2007 Director resigned
filed on: 30th, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On May 30, 2007 Director resigned
filed on: 30th, May 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, April 2007
|
incorporation |
Free Download
(23 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, April 2007
|
incorporation |
Free Download
(23 pages)
|