GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 23rd July 2023
filed on: 23rd, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 30th September 2022
filed on: 20th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 17th October 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 7th October 2022
filed on: 20th, October 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 30th September 2022
filed on: 20th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th October 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th October 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 81 Teme Street Tenbury Wells WR15 8AE. Change occurred on Wednesday 21st October 2020. Company's previous address: Office 17 Flexspace Eco Park Road Ludlow SY8 1FF England.
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Office 17 Flexspace Eco Park Road Ludlow SY8 1FF. Change occurred on Wednesday 8th April 2020. Company's previous address: Office 17 Flexspace Ludlow Ludlow Eco Park Eco Park Way Ludlow Shropshire SY8 1FF.
filed on: 8th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 17th October 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 10th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th October 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 17th October 2018
filed on: 17th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 16th October 2018
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Office 17 Flexspace Ludlow Ludlow Eco Park Eco Park Way Ludlow Shropshire SY8 1FF. Change occurred on Monday 24th September 2018. Company's previous address: Gibbridge Cleedownton Ludlow Shropshire SY8 3EJ.
filed on: 24th, September 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th January 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 29th January 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th January 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 19th February 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 29th January 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th January 2014
filed on: 17th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 3rd, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th January 2013
filed on: 28th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th January 2012
filed on: 30th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Friday 4th March 2011 from Gibbridge Cleedownton Ludlow SY8 3EJ
filed on: 4th, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 29th January 2011
filed on: 4th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 19th, May 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thursday 11th February 2010 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th January 2010
filed on: 11th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 11th February 2010 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 8th, October 2009
| accounts
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 25th, February 2009
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 25th, February 2009
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 25th, February 2009
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 25th, February 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/02/2009 from the green, bitterley ludlow shropshire SY8 3HQ
filed on: 25th, February 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to Wednesday 4th February 2009 - Annual return with full member list
filed on: 4th, February 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 16th, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, January 2008
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 29th, January 2008
| incorporation
|
Free Download
(11 pages)
|