AP01 |
New director was appointed on 29th January 2024
filed on: 30th, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
17th January 2024 - the day director's appointment was terminated
filed on: 17th, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 29th, November 2023
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 18th July 2023
filed on: 18th, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
10th July 2023 - the day director's appointment was terminated
filed on: 13th, July 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 2nd, November 2022
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 11th April 2022 director's details were changed
filed on: 12th, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 14th, February 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 12th, November 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 19th, November 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 1st, June 2018
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 20th March 2018
filed on: 20th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 21st, June 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2016
filed on: 10th, November 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 18th April 2016. New Address: 82 High Street Golborne Warrington WA3 3DA. Previous address: 1 Coronation Road Menai Bridge Anglesey LL59 5BD United Kingdom
filed on: 18th, April 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2016
filed on: 18th, March 2016
|
officers |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 13th December 2011
filed on: 18th, March 2016
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 21st February 2016 with full list of members
filed on: 18th, March 2016
|
annual return |
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 18th March 2016: 9.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to 21st February 2015 with full list of members
filed on: 18th, March 2016
|
annual return |
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 18th March 2016: 9.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to 21st February 2013 with full list of members
filed on: 18th, March 2016
|
annual return |
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 18th March 2016: 9.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to 21st February 2014 with full list of members
filed on: 18th, March 2016
|
annual return |
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 18th March 2016: 9.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 28th February 2015
filed on: 18th, March 2016
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 29th February 2012
filed on: 18th, March 2016
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2014
filed on: 18th, March 2016
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2013
filed on: 18th, March 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 21st February 2012 with full list of members
filed on: 18th, March 2016
|
annual return |
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 18th March 2016: 9.00 GBP
|
capital |
|
AD01 |
Registered office address changed from , Innovation House Parkside Business Park, Kirkstead Way Golborne, Warrington, Cheshire, WA3 3PY on 28th March 2012
filed on: 28th, March 2012
|
address |
Free Download
(1 page)
|
TM01 |
21st December 2011 - the day director's appointment was terminated
filed on: 21st, December 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd November 2011
filed on: 2nd, November 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from , 1 Coronation Road, Menai Bridge, Anglesey, LL59 5BD on 1st November 2011
filed on: 1st, November 2011
|
address |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2011
filed on: 30th, September 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 21st February 2011 with full list of members
filed on: 29th, September 2011
|
annual return |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 29th September 2011: 9.00 GBP
|
capital |
|
TM02 |
7th September 2011 - the day secretary's appointment was terminated
filed on: 7th, September 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
7th September 2011 - the day director's appointment was terminated
filed on: 7th, September 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
7th September 2011 - the day director's appointment was terminated
filed on: 7th, September 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
28th July 2010 - the day secretary's appointment was terminated
filed on: 28th, July 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th July 2010
filed on: 28th, July 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th July 2010
filed on: 28th, July 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
28th July 2010 - the day director's appointment was terminated
filed on: 28th, July 2010
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 21st February 2010: 6.00 GBP
filed on: 28th, July 2010
|
capital |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , 1st Floor Office, 8/10 Stamford Hill, London, N16 6XZ on 28th July 2010
filed on: 28th, July 2010
|
address |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st March 2008: 2.00 GBP
filed on: 28th, July 2010
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 28th February 2009: 7.00 GBP
filed on: 28th, July 2010
|
capital |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st February 2010 with full list of members
filed on: 28th, July 2010
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 21st February 2008 with full list of members
filed on: 28th, July 2010
|
annual return |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 21st February 2009 with full list of members
filed on: 28th, July 2010
|
annual return |
Free Download
(10 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2009
filed on: 28th, July 2010
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 29th February 2008
filed on: 28th, July 2010
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2010
filed on: 28th, July 2010
|
accounts |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 28th July 2010
filed on: 28th, July 2010
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed trefrwydd management company lim itedcertificate issued on 16/08/07
filed on: 16th, August 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed trefrwydd management company lim itedcertificate issued on 16/08/07
filed on: 16th, August 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, February 2007
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 21st, February 2007
|
incorporation |
Free Download
(14 pages)
|