Date | Description |
2025-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/25, NO UPDATES |
2024-04-08 |
update statutory_documents 31/07/23 UNAUDITED ABRIDGED |
2024-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/24, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-07-07 |
update accounts_next_due_date 2023-07-31 => 2024-04-30 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2023-07-31 |
2023-06-07 |
update num_mort_outstanding 1 => 0 |
2023-06-07 |
update num_mort_satisfied 0 => 1 |
2023-06-02 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2023-05-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063074210001 |
2023-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-04-30 |
2022-07-26 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2022-07-07 |
update accounts_next_due_date 2022-07-30 => 2022-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2022-07-30 |
2022-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-04-30 |
2021-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2021-05-31 |
2021-02-07 |
update num_mort_charges 0 => 1 |
2021-02-07 |
update num_mort_outstanding 0 => 1 |
2021-01-25 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-12-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063074210001 |
2020-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
2020-02-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. SPENCER LUKE MARTIN / 18/02/2020 |
2020-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. SPENCER LUKE MARTIN / 10/01/2020 |
2020-01-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. SPENCER LUKE MARTIN / 10/01/2020 |
2019-10-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-10-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2019-10-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2019-09-19 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-05-08 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
2019-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
2018-05-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
2018-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
2017-04-26 |
delete address 17 CLWYD STREET RHYL DENBIGHSHIRE WALES LL18 3LA |
2017-04-26 |
insert address BODELWYDDAN BUSINESS CENTRE ABERGELE ROAD BODELWYDDAN RHYL WALES LL18 5SX |
2017-04-26 |
update registered_address |
2017-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
2017-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2017 FROM
17 CLWYD STREET
RHYL
DENBIGHSHIRE
LL18 3LA
WALES |
2016-10-12 |
update statutory_documents DIRECTOR APPOINTED MR. SPENCER LUKE MARTIN |
2016-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MARTIN |
2016-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
2016-05-12 |
delete address 14 BRIGHTON ROAD RHYL DENBIGHSHIRE LL18 3HD |
2016-05-12 |
insert address 17 CLWYD STREET RHYL DENBIGHSHIRE WALES LL18 3LA |
2016-05-12 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-12 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-05-12 |
update registered_address |
2016-04-28 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2016 FROM
14 BRIGHTON ROAD
RHYL
DENBIGHSHIRE
LL18 3HD |
2015-09-07 |
update returns_last_madeup_date 2014-07-10 => 2015-07-10 |
2015-09-07 |
update returns_next_due_date 2015-08-07 => 2016-08-07 |
2015-08-21 |
update statutory_documents 10/07/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-23 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address 14 APEX BUSINESS CENTRE 14 BRIGHTON ROAD RHYL DENBIGHSHIRE WALES LL18 3HD |
2014-09-07 |
insert address 14 BRIGHTON ROAD RHYL DENBIGHSHIRE LL18 3HD |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-10 => 2014-07-10 |
2014-09-07 |
update returns_next_due_date 2014-08-07 => 2015-08-07 |
2014-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2014 FROM
14 APEX BUSINESS CENTRE
14 BRIGHTON ROAD
RHYL
DENBIGHSHIRE
LL18 3HD
WALES |
2014-08-29 |
update statutory_documents 10/07/14 FULL LIST |
2014-08-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ABS COMPANY SECRETARIES LIMITED |
2014-06-07 |
delete address 20A ELWY STREET RHYL DENBIGHSHIRE LL18 1BP |
2014-06-07 |
insert address 14 APEX BUSINESS CENTRE 14 BRIGHTON ROAD RHYL DENBIGHSHIRE WALES LL18 3HD |
2014-06-07 |
update registered_address |
2014-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2014 FROM
20A ELWY STREET
RHYL
DENBIGHSHIRE
LL18 1BP |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-25 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-10 => 2013-07-10 |
2013-09-06 |
update returns_next_due_date 2013-08-07 => 2014-08-07 |
2013-08-06 |
update statutory_documents 10/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete sic_code 7460 - Investigation & security |
2013-06-22 |
insert sic_code 80100 - Private security activities |
2013-06-22 |
update returns_last_madeup_date 2011-07-10 => 2012-07-10 |
2013-06-22 |
update returns_next_due_date 2012-08-07 => 2013-08-07 |
2013-04-08 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-09-03 |
update statutory_documents 10/07/12 FULL LIST |
2012-04-20 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2012-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2012 FROM
57 WELLINGTON ROAD
RHYL
DENBIGHSHIRE
LL18 1BD
WALES |
2011-09-02 |
update statutory_documents 10/07/11 FULL LIST |
2011-09-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MARTIN |
2011-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2011 FROM
APEX BUSINESS CENTRE
14 BRIGHTON ROAD
RHYL
DENBIGHSHIRE
LL18 3HD |
2011-07-05 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTIAN LLOYD MARTIN |
2011-04-14 |
update statutory_documents 31/07/10 TOTAL EXEMPTION FULL |
2010-08-06 |
update statutory_documents 10/07/10 FULL LIST |
2010-08-06 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABS COMPANY SECRETARIES LIMITED / 01/10/2009 |
2010-03-10 |
update statutory_documents 31/07/09 TOTAL EXEMPTION FULL |
2009-10-20 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTIAN LLOYD MARTIN |
2009-10-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES GARLAND |
2009-08-06 |
update statutory_documents RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS |
2009-06-03 |
update statutory_documents 31/07/08 TOTAL EXEMPTION FULL |
2008-08-06 |
update statutory_documents RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS |
2008-02-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |