SH01 |
Capital declared on Mon, 31st Jul 2023: 20.00 GBP
filed on: 31st, July 2023
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Wed, 15th Mar 2023
filed on: 15th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 1st, August 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 2nd, August 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 10th, November 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 3rd, August 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
Mon, 9th Jul 2018 - the day director's appointment was terminated
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 9th Jul 2018 new director was appointed.
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 15th, August 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Fri, 22nd Jan 2016. New Address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF. Previous address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
filed on: 22nd, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 3rd, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 31st Jul 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 15th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 31st Jul 2014 with full list of members
filed on: 1st, August 2014
| annual return
|
Free Download
(7 pages)
|
TM01 |
Mon, 14th Apr 2014 - the day director's appointment was terminated
filed on: 14th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 31st Jul 2013 with full list of members
filed on: 6th, August 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Wed, 8th Aug 2012
filed on: 8th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 31st Jul 2012 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 8th, March 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 9th Feb 2012. Old Address: Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG England
filed on: 9th, February 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 9th Feb 2012. Old Address: 2 the Gardens Office Village Fareham Hampshire PO16 8SS
filed on: 9th, February 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 17th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 31st Jul 2011 with full list of members
filed on: 10th, August 2011
| annual return
|
Free Download
(8 pages)
|
AP01 |
On Mon, 21st Mar 2011 new director was appointed.
filed on: 21st, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 4th Mar 2011 new director was appointed.
filed on: 4th, March 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Wed, 2nd Mar 2011 - the day director's appointment was terminated
filed on: 2nd, March 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 2nd Mar 2011 - the day director's appointment was terminated
filed on: 2nd, March 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 11th Feb 2011 new director was appointed.
filed on: 11th, February 2011
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 14th, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 31st Jul 2010 with full list of members
filed on: 20th, August 2010
| annual return
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Mon, 22nd Feb 2010. Old Address: C/O C/O, Countrywide Property Management Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL
filed on: 22nd, February 2010
| address
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Mon, 22nd Feb 2010
filed on: 22nd, February 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Mon, 22nd Feb 2010 - the day secretary's appointment was terminated
filed on: 22nd, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 29th, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Mon, 3rd Aug 2009 with shareholders record
filed on: 3rd, August 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 31st, July 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/01/2009 from countrywide property management 48 granby street leicester leices LE1 1DH
filed on: 23rd, January 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2007
filed on: 30th, October 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Tue, 12th Aug 2008 with shareholders record
filed on: 12th, August 2008
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/07/2008 to 31/12/2008
filed on: 30th, April 2008
| accounts
|
Free Download
(1 page)
|
288a |
On Sun, 23rd Dec 2007 New secretary appointed
filed on: 23rd, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Sun, 23rd Dec 2007 New secretary appointed
filed on: 23rd, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Sun, 23rd Dec 2007 Secretary resigned
filed on: 23rd, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Sun, 23rd Dec 2007 Secretary resigned
filed on: 23rd, December 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/12/07 from: 55 colmore row birmingham west midlands B3 2AS
filed on: 23rd, December 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/12/07 from: 55 colmore row birmingham west midlands B3 2AS
filed on: 23rd, December 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 1st Aug 2007 with shareholders record
filed on: 1st, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 1st Aug 2007 with shareholders record
filed on: 1st, August 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, July 2006
| incorporation
|
Free Download
(21 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, July 2006
| incorporation
|
Free Download
(21 pages)
|