Gazette. Gazette notice voluntary. |
2020-06-02 |
View Report |
Dissolution. Dissolution application strike off company. |
2020-05-26 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-29 |
View Report |
Persons with significant control. Psc name: Bic Innovation Ltd. Notification date: 2016-06-30. |
2019-07-08 |
View Report |
Accounts. Accounts type dormant. |
2019-07-08 |
View Report |
Accounts. Accounts type dormant. |
2018-08-09 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-03 |
View Report |
Address. Change date: 2018-06-26. New address: 156 M-Sparc Menai Science Park Gaerwen Anglesey LL60 6AG. Old address: 1B Llys Onnen Ffordd Y Llyn, Parc Menai Bangor LL57 4DF Wales. |
2018-06-26 |
View Report |
Accounts. Accounts type dormant. |
2017-08-24 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-28 |
View Report |
Accounts. Accounts type dormant. |
2016-11-17 |
View Report |
Annual return. With made up date full list shareholders. |
2016-09-01 |
View Report |
Officers. Termination date: 2016-08-30. Officer name: Rosemary Jane Hart. |
2016-09-01 |
View Report |
Address. Old address: 9 9 Chestnut Court, Ffordd Y Parc Parc Menai Bangor Gwynedd LL57 4FH. Change date: 2016-09-01. New address: 1B Llys Onnen Ffordd Y Llyn, Parc Menai Bangor LL57 4DF. |
2016-09-01 |
View Report |
Officers. Termination date: 2016-08-30. Officer name: Rosemary Jane Hart. |
2016-09-01 |
View Report |
Accounts. Accounts type dormant. |
2015-07-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-09 |
View Report |
Officers. Officer name: Mrs Rosemary Jane Hart. Change date: 2015-07-09. |
2015-07-09 |
View Report |
Address. Old address: 2 Llys Y Fedwen Ffordd Gelli Morgan, Parc Menai Bangor Gwynedd LL57 4BL. New address: 9 9 Chestnut Court, Ffordd Y Parc Parc Menai Bangor Gwynedd LL57 4FH. Change date: 2015-07-09. |
2015-07-09 |
View Report |
Accounts. Accounts type dormant. |
2015-03-02 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-10 |
View Report |
Officers. Officer name: Mrs Rosemary Jane Hart. Change date: 2014-07-10. |
2014-07-10 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-11 |
View Report |
Accounts. Accounts type dormant. |
2013-07-11 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-02 |
View Report |
Resolution. Description: Resolutions. |
2012-11-06 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-28 |
View Report |
Address. Change date: 2012-06-15. Old address: 121 High Street Bangor Gwynedd LL57 1NT United Kingdom. |
2012-06-15 |
View Report |
Accounts. Accounts type total exemption small. |
2012-02-24 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-24 |
View Report |
Officers. Officer name: Mrs Rosemary Jane Hart. |
2010-08-12 |
View Report |
Officers. Officer name: Rosemary Hart. |
2010-08-11 |
View Report |
Officers. Officer name: Mr Alun Watkin Lewis. |
2010-06-28 |
View Report |
Incorporation. Incorporation company. |
2010-06-22 |
View Report |