Accounts. Accounts type micro entity. |
2023-12-29 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-14 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-13 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-21 |
View Report |
Accounts. Accounts type micro entity. |
2021-11-29 |
View Report |
Confirmation statement. Statement with updates. |
2021-02-15 |
View Report |
Accounts. Accounts type micro entity. |
2020-12-03 |
View Report |
Mortgage. Charge number: 046651500001. Charge creation date: 2020-05-22. |
2020-05-30 |
View Report |
Confirmation statement. Statement with updates. |
2020-02-18 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-19 |
View Report |
Confirmation statement. Statement with updates. |
2019-02-18 |
View Report |
Accounts. Accounts type micro entity. |
2018-11-23 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-20 |
View Report |
Officers. Change date: 2018-02-20. Officer name: Mr Haydn Arthur Ward. |
2018-02-20 |
View Report |
Officers. Officer name: Mr Paul Stevenson. Change date: 2018-02-20. |
2018-02-20 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-22 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-21 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-16 |
View Report |
Address. Old address: Victoria House, Plasllwyd Terrace, Bangor Gwynedd LL57 1UB. New address: Unit F1, Intec Ffordd Y Parc Parc Menai Bangor Gwynedd LL57 4FG. Change date: 2016-04-08. |
2016-04-08 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-19 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-22 |
View Report |
Officers. Appointment date: 2015-04-01. Officer name: Mr Haydn Ward. |
2015-04-17 |
View Report |
Officers. Officer name: Mr Paul Stevenson. Appointment date: 2015-04-01. |
2015-04-17 |
View Report |
Officers. Officer name: Robert Glyn Hughes. Termination date: 2015-04-01. |
2015-04-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-19 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-10 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-31 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-15 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-09 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-24 |
View Report |
Accounts. Accounts type total exemption small. |
2011-09-28 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-18 |
View Report |
Accounts. Accounts type total exemption small. |
2010-08-18 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-24 |
View Report |
Officers. Officer name: Robert Glyn Hughes. Change date: 2010-02-13. |
2010-02-24 |
View Report |
Officers. Officer name: David Hughes. |
2009-11-27 |
View Report |
Accounts. Accounts type total exemption small. |
2009-11-09 |
View Report |
Annual return. Legacy. |
2009-02-20 |
View Report |
Accounts. Accounts type total exemption small. |
2008-09-16 |
View Report |
Annual return. Legacy. |
2008-02-25 |
View Report |
Accounts. Accounts type total exemption small. |
2008-01-03 |
View Report |
Annual return. Legacy. |
2007-03-12 |
View Report |
Accounts. Accounts type total exemption small. |
2006-11-27 |
View Report |
Annual return. Legacy. |
2006-03-16 |
View Report |
Accounts. Accounts type total exemption small. |
2005-12-29 |
View Report |
Annual return. Legacy. |
2005-04-13 |
View Report |
Accounts. Accounts type total exemption small. |
2004-11-23 |
View Report |
Annual return. Legacy. |
2004-04-02 |
View Report |
Accounts. Legacy. |
2004-03-25 |
View Report |