CS01 |
Confirmation statement with no updates 16th July 2023
filed on: 19th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 19th, April 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th July 2022
filed on: 26th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 12th, April 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th July 2021
filed on: 28th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 8th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th July 2020
filed on: 23rd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 7th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th July 2019
filed on: 31st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 27th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th July 2018
filed on: 31st, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 28th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th July 2017
filed on: 26th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2016
filed on: 5th, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th July 2016
filed on: 17th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 31st, March 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 16th July 2015 with full list of members
filed on: 6th, August 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
Address change date: 6th August 2015. New Address: 99 Greenfield Business Centre Holywell CH8 7GR. Previous address: 99 Greenfield Business Centre Greenfield Road Holywell Flintshire CH8 7GR
filed on: 6th, August 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 23rd, April 2015
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 15th December 2014 director's details were changed
filed on: 17th, December 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 15th December 2014 director's details were changed
filed on: 17th, December 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th July 2014 with full list of members
filed on: 21st, August 2014
|
annual return |
Free Download
(5 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 99 Greenfield Road Greenfield Holywell Clwyd CH8 7GR. Previous address: Montrose House Clayhill Park Neston Cheshire CH64 3RU United Kingdom
filed on: 21st, August 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Montrose House Clayhill Park Neston Cheshire CH64 3RU United Kingdom on 17th April 2014
filed on: 17th, April 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th October 2013
filed on: 14th, October 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 11th, October 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 16th July 2013 with full list of members
filed on: 22nd, July 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd July 2013: 100.00 GBP
|
capital |
|
SH08 |
Change of share class name or designation
filed on: 5th, December 2012
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, November 2012
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st November 2012: 100.00 GBP
filed on: 27th, November 2012
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 27th, November 2012
|
resolution |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 20th, September 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 16th July 2012 with full list of members
filed on: 17th, July 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 13th July 2012 director's details were changed
filed on: 13th, July 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 22nd November 2011 director's details were changed
filed on: 22nd, November 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 4th, October 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 16th July 2011 with full list of members
filed on: 10th, August 2011
|
annual return |
Free Download
(4 pages)
|
AD02 |
Register inspection address has been changed
filed on: 10th, August 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 16th, September 2010
|
accounts |
Free Download
(5 pages)
|
TM02 |
13th September 2010 - the day secretary's appointment was terminated
filed on: 13th, September 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from First Floor 2 City Road Chester CH1 3AE on 10th September 2010
filed on: 10th, September 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th July 2010 with full list of members
filed on: 3rd, August 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 16th July 2010 director's details were changed
filed on: 3rd, August 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2009
filed on: 18th, November 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to 30th July 2009 with shareholders record
filed on: 30th, July 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2008
filed on: 7th, January 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to 6th August 2008 with shareholders record
filed on: 6th, August 2008
|
annual return |
Free Download
(3 pages)
|
288a |
On 15th August 2007 New director appointed
filed on: 15th, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 15th August 2007 New secretary appointed
filed on: 15th, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 15th August 2007 New secretary appointed
filed on: 15th, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 15th August 2007 New director appointed
filed on: 15th, August 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, July 2007
|
incorporation |
Free Download
(9 pages)
|
288b |
On 16th July 2007 Secretary resigned
filed on: 16th, July 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, July 2007
|
incorporation |
Free Download
(9 pages)
|
288b |
On 16th July 2007 Director resigned
filed on: 16th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On 16th July 2007 Secretary resigned
filed on: 16th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On 16th July 2007 Director resigned
filed on: 16th, July 2007
|
officers |
Free Download
(1 page)
|