CS01 |
Confirmation statement with no updates February 28, 2024
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control March 26, 2018
filed on: 22nd, February 2024
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On February 22, 2024 director's details were changed
filed on: 22nd, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 22, 2024 director's details were changed
filed on: 22nd, February 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 22, 2024
filed on: 22nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 26, 2018
filed on: 22nd, February 2024
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On February 12, 2024 director's details were changed
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 12, 2024 director's details were changed
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 12, 2024 director's details were changed
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 12, 2024 director's details were changed
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates February 28, 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates February 29, 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(12 pages)
|
SH01 |
Capital declared on February 16, 2018: 1864.00 GBP
filed on: 6th, April 2018
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 28, 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 28, 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Penydyffryn Hall Rhydycroesau Oswestry Shropshire SY10 7DJ to The Castle Hotel Market Square Bishops Castle Shropshire SY9 5BN on July 26, 2016
filed on: 26th, July 2016
| address
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 14, 2016: 1862.00 GBP
filed on: 22nd, April 2016
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 29, 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to February 28, 2015 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on March 3, 2015: 1860.00 GBP
capital
|
|
TM01 |
Director appointment termination date: July 3, 2014
filed on: 25th, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 31, 2014 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on June 5, 2014: 1860.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 14th, May 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to May 31, 2013 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 31, 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(8 pages)
|
CH01 |
On January 1, 2012 director's details were changed
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to March 31, 2012 with full list of members
filed on: 28th, May 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 13th, February 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to May 12, 2011 with full list of members
filed on: 27th, June 2011
| annual return
|
Free Download
(17 pages)
|
SH01 |
Capital declared on April 5, 2011: 1170.00 GBP
filed on: 14th, June 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 5, 2011: 1860.00 GBP
filed on: 14th, June 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 5, 2011: 1670.00 GBP
filed on: 14th, June 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 14th, June 2011
| resolution
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to October 31, 2011
filed on: 4th, March 2011
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 16, 2010: 275.00 GBP
filed on: 6th, October 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
On October 6, 2010 new director was appointed.
filed on: 6th, October 2010
| officers
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 7th, July 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, June 2010
| mortgage
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, May 2010
| incorporation
|
Free Download
(11 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|