GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, June 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th April 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 6th May 2021 director's details were changed
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 40 st. Johns Hill Shrewsbury Shropshire SY1 1JQ to 68 68 Limekiln Lane Lilleshall Newport Shropshire TF10 9EX on Friday 23rd October 2020
filed on: 23rd, October 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 25th, September 2020
| accounts
|
Free Download
(5 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 21st, September 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 27th April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th April 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 30th, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 27th April 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 27th April 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 27th April 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Saturday 11th January 2014 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 27th April 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 15th, August 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Sunday 27th April 2014 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 27th April 2013 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 17th, January 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 30th May 2012 director's details were changed
filed on: 30th, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 30th May 2012 director's details were changed
filed on: 30th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 27th April 2012 with full list of members
filed on: 30th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 19th, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 27th April 2011 with full list of members
filed on: 9th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 16th, August 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 27th April 2010 with full list of members
filed on: 21st, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 27th April 2010 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 27th April 2010 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 20th May 2010 from Star House Star Hill Rochester Kent ME1 1UX England
filed on: 20th, May 2010
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 20th May 2010 from 40 St Johns Hill Shrewsbury Shropshire SY1 1JQ
filed on: 20th, May 2010
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 16th November 2009 from 68 Limekiln Lane Lilleshall Newport TF10 9EX
filed on: 16th, November 2009
| address
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, September 2009
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 27th, April 2009
| incorporation
|
Free Download
(18 pages)
|