CS01 |
Confirmation statement with updates Wednesday 13th December 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 072542380001, created on Wednesday 26th April 2023
filed on: 11th, May 2023
| mortgage
|
Free Download
(56 pages)
|
PSC07 |
Cessation of a person with significant control Monday 25th November 2019
filed on: 25th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 13th December 2022
filed on: 25th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 13th December 2022
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Monday 12th December 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Saturday 14th May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 14th May 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on Monday 25th November 2019
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 25th November 2019
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 14th May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Wednesday 24th January 2018 director's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 24th January 2018
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 24th January 2018 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sunday 14th May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th May 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
120.00 GBP is the capital in company's statement on Tuesday 31st May 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th May 2015
filed on: 2nd, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
120.00 GBP is the capital in company's statement on Thursday 2nd July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 14th May 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
120.00 GBP is the capital in company's statement on Thursday 29th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 14th May 2013
filed on: 27th, June 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th May 2012
filed on: 22nd, June 2012
| annual return
|
Free Download
(6 pages)
|
SH01 |
120.00 GBP is the capital in company's statement on Sunday 31st July 2011
filed on: 9th, May 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 9th, May 2012
| resolution
|
Free Download
(13 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 13th, February 2012
| accounts
|
Free Download
(6 pages)
|
CH03 |
On Saturday 15th May 2010 secretary's details were changed
filed on: 27th, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th May 2011
filed on: 27th, June 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Saturday 15th May 2010 director's details were changed
filed on: 24th, June 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 15th May 2010 director's details were changed
filed on: 24th, June 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 24th June 2011 from Number 5 the Business Quarter Eco Park Road Ludlow Shropshire SY8 1FB United Kingdom
filed on: 24th, June 2011
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 30th June 2011. Originally it was Tuesday 31st May 2011
filed on: 12th, August 2010
| accounts
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Monday 21st June 2010) of a secretary
filed on: 21st, June 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
110.00 GBP is the capital in company's statement on Friday 14th May 2010
filed on: 21st, June 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 21st June 2010.
filed on: 21st, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 21st June 2010.
filed on: 21st, June 2010
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 3rd, June 2010
| resolution
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on Thursday 20th May 2010
filed on: 20th, May 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, May 2010
| incorporation
|
Free Download
(16 pages)
|