CS01 |
Confirmation statement with no updates 2023-09-19
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023-10-01
filed on: 16th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 1st, May 2023
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-09-19
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022-12-01 director's details were changed
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 31st, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-19
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-19
filed on: 28th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-19
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 30th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-19
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-06-30
filed on: 12th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-19
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-09-19
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-06-25 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 25th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-06-25 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-08-12: 2.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, July 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 27th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-06-25 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-06-26: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 18th, March 2013
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 29 Barrow Street Much Wenlock Shropshire TF13 6EN United Kingdom on 2013-03-15
filed on: 15th, March 2013
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2013-03-15
filed on: 15th, March 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-03-15
filed on: 15th, March 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 2011-10-19 director's details were changed
filed on: 9th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-06-25 with full list of members
filed on: 9th, August 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2011-12-01 director's details were changed
filed on: 9th, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 22nd, March 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2011-06-25 with full list of members
filed on: 7th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-06-30
filed on: 17th, March 2011
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 2010-11-28 secretary's details were changed
filed on: 17th, March 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Colemore Farm Colemore Green Bridgnorth Shropshire WV16 4ST United Kingdom on 2010-10-25
filed on: 25th, October 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010-06-25 director's details were changed
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-06-25 with full list of members
filed on: 30th, July 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-06-30
filed on: 15th, March 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to 2009-07-20
filed on: 20th, July 2009
| annual return
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 16th, July 2008
| incorporation
|
Free Download
(8 pages)
|
CERTNM |
Company name changed can of worms publishing LTDcertificate issued on 07/07/08
filed on: 4th, July 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, June 2008
| incorporation
|
Free Download
(12 pages)
|