AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 9th, September 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, July 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, July 2020
| mortgage
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2020
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On April 1, 2020 new director was appointed.
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address International House 6 Market Street Oakengates Telford TF2 6EF. Change occurred on March 16, 2020. Company's previous address: C/O Salop Caravans, Newport Road Albrighton Wolverhampton WV7 3NA.
filed on: 16th, March 2020
| address
|
Free Download
(1 page)
|
AP01 |
On March 11, 2020 new director was appointed.
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 11, 2020
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 11, 2020
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, October 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on June 11, 2019 - 750.00 GBP
filed on: 16th, September 2019
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 8th, August 2019
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 11, 2019
filed on: 31st, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 15, 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 15, 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 15, 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 15, 2014
filed on: 17th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 17, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 12th, September 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 15, 2013
filed on: 26th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 11th, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 15, 2012
filed on: 19th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 18th, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 15, 2011
filed on: 21st, March 2011
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 15, 2010
filed on: 8th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On March 15, 2010 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 21st, April 2010
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 18th, June 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to March 16, 2009 - Annual return with full member list
filed on: 16th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 20th, June 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to March 27, 2008 - Annual return with full member list
filed on: 27th, March 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 2nd, July 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 2nd, July 2007
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 7th, June 2007
| mortgage
|
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 7th, June 2007
| mortgage
|
Free Download
(7 pages)
|
88(2)R |
Alloted 999 shares on March 27, 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 12th, April 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on March 27, 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 12th, April 2007
| capital
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 4th, April 2007
| mortgage
|
Free Download
(9 pages)
|
395 |
Particulars of mortgage/charge
filed on: 4th, April 2007
| mortgage
|
Free Download
(9 pages)
|
395 |
Particulars of mortgage/charge
filed on: 30th, March 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 30th, March 2007
| mortgage
|
Free Download
(3 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 25th, March 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 25th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 15, 2007 Secretary resigned
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 15, 2007 Secretary resigned
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, March 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, March 2007
| incorporation
|
Free Download
(17 pages)
|