AP01 |
New director appointment on Wednesday 1st May 2024.
filed on: 1st, May 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 12th April 2024 director's details were changed
filed on: 15th, April 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, June 2023
| accounts
|
Free Download
(10 pages)
|
MA |
Memorandum and Articles of Association
filed on: 8th, August 2022
| incorporation
|
Free Download
(16 pages)
|
MA |
Memorandum and Articles of Association
filed on: 8th, August 2022
| incorporation
|
Free Download
(16 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, June 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Wednesday 15th June 2022 director's details were changed
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
SH03 |
Own shares purchase
filed on: 25th, May 2022
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, April 2022
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, April 2022
| resolution
|
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on Friday 18th March 2022300.00 GBP
filed on: 30th, March 2022
| capital
|
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on Friday 18th March 2022366.50 GBP
filed on: 30th, March 2022
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, March 2022
| capital
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 18th March 2022
filed on: 24th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 18th March 2022
filed on: 24th, March 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 18th March 2022
filed on: 24th, March 2022
| officers
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 18/03/22
filed on: 18th, March 2022
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, March 2022
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 18th, March 2022
| capital
|
Free Download
(1 page)
|
SH19 |
800.50 GBP is the capital in company's statement on Friday 18th March 2022
filed on: 18th, March 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 2nd, June 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 6th, August 2020
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: Friday 20th December 2019
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, August 2019
| resolution
|
Free Download
(17 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, August 2019
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 15th July 2019.
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 15th July 2019.
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 28th, June 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 6th, August 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Civils House Cemetery Road Dawley Bank Telford TF4 2BS England to Civils House Cemetery Road Dawley Bank Telford Shropshire TF4 2BS on Thursday 12th July 2018
filed on: 12th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit D4 Hortonwood 10 Telford Shropshire TF1 7ES to Civils House Cemetery Road Dawley Bank Telford TF4 2BS on Tuesday 26th September 2017
filed on: 26th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 20th, June 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 3rd April 2017.
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 10th, July 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 1st September 2015 director's details were changed
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st September 2015 director's details were changed
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 26th September 2015 with full list of members
filed on: 21st, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 21st October 2015
capital
|
|
CH03 |
On Tuesday 1st September 2015 secretary's details were changed
filed on: 21st, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 7th, September 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 10 Rookwood Drive Wightwick Wolverhampton West Midlands WV6 8DG to Unit D4 Hortonwood 10 Telford Shropshire TF1 7ES on Wednesday 7th January 2015
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 26th September 2014 with full list of members
filed on: 19th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Sunday 19th October 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 29th, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 26th September 2013 with full list of members
filed on: 10th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 10th October 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 19th, June 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 13th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 26th September 2012 with full list of members
filed on: 22nd, October 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 5th April 2011 director's details were changed
filed on: 22nd, October 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Saturday 31st March 2012. Originally it was Saturday 31st December 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 26th September 2011 with full list of members
filed on: 16th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 21st, September 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Sunday 26th September 2010 director's details were changed
filed on: 22nd, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 26th September 2010 with full list of members
filed on: 22nd, October 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 23rd, February 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 20th January 2010 director's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
On Wednesday 23rd December 2009 - new secretary appointed
filed on: 23rd, December 2009
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 23rd December 2009
filed on: 23rd, December 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 26th September 2009 with full list of members
filed on: 26th, October 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On Friday 2nd October 2009 Director appointed
filed on: 2nd, October 2009
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 2nd, July 2009
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/09/2008 to 31/12/2008
filed on: 24th, June 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to Monday 3rd November 2008
filed on: 3rd, November 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 08/02/08 from: office 404, 4TH floor 324 regent street london W1B 3HH
filed on: 8th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/02/08 from: office 404, 4TH floor 324 regent street london W1B 3HH
filed on: 8th, February 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, September 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 26th, September 2007
| incorporation
|
Free Download
(12 pages)
|