CS01 |
Confirmation statement with no updates June 30, 2023
filed on: 13th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 29th, June 2023
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on January 20, 2023
filed on: 30th, January 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 20, 2023
filed on: 30th, January 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 20, 2023
filed on: 30th, January 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 30, 2022
filed on: 11th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On June 26, 2022 director's details were changed
filed on: 29th, July 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 26, 2022 new director was appointed.
filed on: 29th, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 16th, May 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, February 2022
|
gazette |
Free Download
(1 page)
|
CH01 |
On August 1, 2021 director's details were changed
filed on: 22nd, February 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2021
filed on: 20th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 20th, February 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
AP01 |
On October 10, 2021 new director was appointed.
filed on: 17th, October 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Ty Cornel 5 Priory St Wrexham LL11 1BD. Change occurred on October 17, 2021. Company's previous address: 28-29 Hope Street Wrexham LL11 1BD Wales.
filed on: 17th, October 2021
|
address |
Free Download
(1 page)
|
AP01 |
On October 10, 2021 new director was appointed.
filed on: 17th, October 2021
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: October 10, 2021) of a secretary
filed on: 17th, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 10, 2021
filed on: 17th, October 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 20, 2021
filed on: 2nd, September 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 20, 2021
filed on: 2nd, September 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 18th, December 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 28-29 Hope Street Wrexham LL11 1BD. Change occurred on December 18, 2020. Company's previous address: Undegun 11 Regent St Wrexham LL11 1SG Wales.
filed on: 18th, December 2020
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 114162390001, created on December 14, 2020
filed on: 16th, December 2020
|
mortgage |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2020
filed on: 30th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 17, 2019
filed on: 27th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On July 9, 2019 new director was appointed.
filed on: 23rd, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2019
filed on: 22nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On May 2, 2019 new director was appointed.
filed on: 15th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 21, 2019
filed on: 4th, May 2019
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: April 21, 2019) of a secretary
filed on: 4th, May 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 21, 2019
filed on: 4th, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 21, 2019
filed on: 4th, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 6, 2019
filed on: 8th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On March 28, 2019 new director was appointed.
filed on: 3rd, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 21, 2019 new director was appointed.
filed on: 3rd, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 10, 2018 new director was appointed.
filed on: 20th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 15, 2018
filed on: 8th, November 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2018
|
incorporation |
Free Download
|