Gazette. Gazette notice compulsory. |
2022-10-04 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-11-19 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-18 |
View Report |
Gazette. Gazette notice compulsory. |
2021-11-02 |
View Report |
Address. New address: 6 Everard Road Rhos on Sea Colwyn Bay Conwy LL28 4EY. Change date: 2021-06-30. Old address: 23 Princes Drive Colwyn Bay Clwyd LL29 8HT. |
2021-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-07 |
View Report |
Accounts. Accounts type micro entity. |
2020-11-29 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-20 |
View Report |
Accounts. Accounts type micro entity. |
2019-08-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-05 |
View Report |
Accounts. Accounts type micro entity. |
2018-08-30 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-12-02 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-01 |
View Report |
Accounts. Accounts type micro entity. |
2017-11-30 |
View Report |
Gazette. Gazette notice compulsory. |
2017-10-31 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-23 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-31 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-08 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-14 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-29 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-11 |
View Report |
Accounts. Accounts type total exemption small. |
2013-08-30 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-12 |
View Report |
Accounts. Accounts type total exemption small. |
2012-08-31 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-14 |
View Report |
Officers. Change date: 2011-11-11. Officer name: Miss Michelle Jackson. |
2012-02-14 |
View Report |
Address. Old address: Hsbc Building High Street Penrhyndeudraeth Gwynedd LL48 6BN Wales. Change date: 2011-11-16. |
2011-11-16 |
View Report |
Accounts. Accounts type total exemption small. |
2011-08-23 |
View Report |
Address. Change date: 2011-04-18. Old address: Telford Lodge Benarth Road Conwy Conwy LL32 8UB United Kingdom. |
2011-04-18 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-07 |
View Report |
Accounts. Accounts type total exemption small. |
2010-08-08 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-17 |
View Report |
Officers. Change date: 2009-11-11. Officer name: Mr Justin Van Marle. |
2009-11-17 |
View Report |
Address. Description: Registered office changed on 16/06/2009 from 16 ashdown house riverside business park benarth road conwy conwy LL32 8UB. |
2009-06-16 |
View Report |
Incorporation. Incorporation company. |
2008-11-11 |
View Report |