CS01 |
Confirmation statement with updates Thu, 22nd Feb 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Tue, 6th Feb 2024
filed on: 19th, March 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Birch Grove Sylvan Close Twemlows Avenue Higher Heath Shropshire SY13 2TB England on Thu, 29th Feb 2024 to 10 Pepper Street Whitchurch Shropshire SY13 1BB
filed on: 29th, February 2024
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 10 Pepper Street Whitchurch Shropshire SY13 1BB United Kingdom on Thu, 29th Feb 2024 to 10 Pepper Street Whitchurch Shropshire SY13 1BG
filed on: 29th, February 2024
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Nov 2023 new director was appointed.
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2024
filed on: 23rd, August 2023
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 22nd, August 2023
| capital
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 21st, August 2023
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, August 2023
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 10th, August 2023
| incorporation
|
Free Download
(35 pages)
|
PSC02 |
Notification of a person with significant control Fri, 28th Jul 2023
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, August 2023
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 1st, August 2023
| resolution
|
Free Download
(2 pages)
|
AP01 |
On Fri, 28th Jul 2023 new director was appointed.
filed on: 29th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 28th Jul 2023 new director was appointed.
filed on: 29th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 28th Jul 2023 new director was appointed.
filed on: 29th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 28th Jul 2023 director's details were changed
filed on: 29th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 27th Jul 2023
filed on: 29th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 27th Jul 2023
filed on: 29th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Fri, 28th Jul 2023 director's details were changed
filed on: 29th, July 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Tue, 28th Feb 2023
filed on: 29th, March 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Feb 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to Thu, 31st Mar 2022 from Fri, 31st Dec 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Feb 2022
filed on: 2nd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Park View Business Centre Combermere Whitchurch Shropshire SY13 4AL England on Tue, 27th Apr 2021 to Birch Grove Sylvan Close Twemlows Avenue Higher Heath Shropshire SY13 2TB
filed on: 27th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 22nd Feb 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 29th, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Feb 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 24th, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Feb 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 27th, June 2018
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 11th May 2018
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 11th May 2018 director's details were changed
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Commodore House 51 Conway Road Colwyn Bay Conwy LL29 7AW Wales on Tue, 20th Mar 2018 to Park View Business Centre Combermere Whitchurch Shropshire SY13 4AL
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Feb 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Office 4 the Hollies Chester Road Whitchurch Shropshire SY13 1LZ England on Wed, 10th Jan 2018 to Commodore House 51 Conway Road Colwyn Bay Conwy LL29 7AW
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 3rd Jan 2018 director's details were changed
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 3rd Jan 2018 director's details were changed
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 3rd Jan 2018
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 3rd Jan 2018
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Fairview Belton Road Whitchurch Shropshire SY13 1JB England on Wed, 7th Jun 2017 to Office 4 the Hollies Chester Road Whitchurch Shropshire SY13 1LZ
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2017
| incorporation
|
Free Download
(34 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|