AA |
Dormant company accounts made up to August 31, 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(2 pages)
|
AP01 |
On November 12, 2023 new director was appointed.
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Eyarth Hir Llanfair Dyffryn Clwyd Ruthin LL15 2EG Wales to 3 the Sleeve the Sleeve Leek Staffordshire ST13 8HR on September 2, 2023
filed on: 2nd, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 21, 2023
filed on: 2nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2022
filed on: 4th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 21, 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 21, 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 21, 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from The Bull Pen High Offley Road Woodseaves Stafford Staffordshire ST20 0LH to Eyarth Hir Llanfair Dyffryn Clwyd Ruthin LL15 2EG on October 29, 2018
filed on: 29th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 21, 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control August 28, 2017
filed on: 28th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 21, 2017
filed on: 28th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control August 28, 2017
filed on: 28th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: October 3, 2016
filed on: 3rd, October 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 21, 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 30th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 21, 2015 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 25, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On January 26, 2015 director's details were changed
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 26, 2015 director's details were changed
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 26, 2015 director's details were changed
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 26, 2015 director's details were changed
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 21, 2014 with full list of members
filed on: 21st, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 21, 2014: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to August 31, 2013
filed on: 20th, May 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on November 28, 2013. Old Address: the Stables Colehurst Market Drayton Shropshire TF9 2JB England
filed on: 28th, November 2013
| address
|
Free Download
(1 page)
|
CH01 |
On November 22, 2013 director's details were changed
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 22, 2013 director's details were changed
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 21, 2013 with full list of members
filed on: 4th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 4, 2013: 2.00 GBP
capital
|
|
AD01 |
Company moved to new address on August 12, 2013. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 12th, August 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, August 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|