CS01 |
Confirmation statement with no updates 2023/09/13
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 23rd, August 2023
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2022/08/30
filed on: 25th, May 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/09/13
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 30th, May 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/13
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 31st, May 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/13
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 31st, May 2020
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 069994960001, created on 2020/02/07
filed on: 13th, February 2020
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/13
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 30th, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/13
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 25th, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/13
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 5th, June 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Birch House Back Lane Coton Whitchurch Shropshire SY13 3LS on 2017/03/24 to Unit E8 Wem Industrial Estate, Soulton Road Wem Shrewsbury SY4 5SD
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/09/13
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 20th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/13
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2015/10/08
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 7th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/13
filed on: 29th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 3rd, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/13
filed on: 10th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2013/10/10
capital
|
|
AD01 |
Change of registered office on 2013/10/10 from Boundary Garage Bronington Whitchurch Shropshire SY13 3HD
filed on: 10th, October 2013
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2013
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 4th, September 2013
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, August 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/13
filed on: 23rd, October 2012
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/08/31
filed on: 30th, August 2012
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/13
filed on: 22nd, September 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011/09/12 director's details were changed
filed on: 22nd, September 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/08/31
filed on: 24th, May 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/09/13
filed on: 7th, October 2010
| annual return
|
Free Download
(14 pages)
|
AD01 |
Change of registered office on 2010/09/17 from 53 Birch House Back Lane Coton Whitchurch SY13 3LS
filed on: 17th, September 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, August 2009
| incorporation
|
Free Download
(13 pages)
|