Company Results (links open in a new window) | Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
| 06 Feb 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
| 06 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
| 31 Oct 2018 | TM01 | Termination of appointment of Gareth David Roberts as a director on 31 October 2018 | |
| 31 Oct 2018 | TM01 | Termination of appointment of Roger Edward Hughes as a director on 31 October 2018 | |
| 12 Apr 2018 | AD01 | Registered office address changed from Llys Llewelyn Mount Pleasant Conwy LL32 8NY Wales to Bodwyn Ceunant Caernarfon LL55 4RY on 12 April 2018 | |
| 10 Mar 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
| 04 Dec 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
| 17 Mar 2017 | AP01 | Appointment of Ms Aimee Eloise Dobbie as a director on 6 March 2017 | |
| 17 Mar 2017 | AP01 | Appointment of Mr Paul Quinton Green as a director on 6 March 2017 | |
| 17 Mar 2017 | AP01 | Appointment of Mr Gareth David Roberts as a director on 6 March 2017 | |
| 16 Mar 2017 | AD01 | Registered office address changed from Jericho Rhosgadfan Caernarfon Gwynedd LL54 7HL to Llys Llewelyn Mount Pleasant Conwy LL32 8NY on 16 March 2017 | |
| 13 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
| 27 Jan 2016 | CICINC | Incorporation of a Community Interest Company | |