CS01 |
Confirmation statement with no updates May 18, 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 30, 2016
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 30, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 30, 2020
filed on: 27th, June 2021
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control May 1, 2020
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 1, 2020 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 30, 2019 director's details were changed
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 30, 2019
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 30, 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(11 pages)
|
CH01 |
On July 1, 2019 director's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 1, 2019 director's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 1, 2019
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 30, 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2018 to May 30, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 065893390004, created on February 1, 2019
filed on: 19th, February 2019
| mortgage
|
Free Download
(27 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, February 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 30, 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Parkhill Studio Walton Road Wetherby LS22 5DZ. Change occurred on March 5, 2018. Company's previous address: Building 2 Crossford Court Dane Road Sale Cheshire M33 7BZ.
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
AP01 |
On July 1, 2016 new director was appointed.
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 30, 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 2, 2016: 1020.00 GBP
filed on: 19th, June 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 1, 2016: 1010.00 GBP
filed on: 28th, February 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 30, 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 065893390003, created on March 4, 2016
filed on: 22nd, March 2016
| mortgage
|
Free Download
(21 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, March 2016
| mortgage
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, March 2016
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 30, 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 1, 2015: 1000.00 GBP
capital
|
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 1, 2015
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Building 2 Crossford Court Dane Road Sale Cheshire M33 7BZ. Change occurred on June 30, 2015. Company's previous address: The Pines Knockin Heath Near Oswestry Shropshire SY10 8EA.
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 7th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 25, 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 26, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 23rd, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 5, 2013
filed on: 7th, June 2013
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 24th, November 2012
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 10th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 5, 2012
filed on: 6th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 14th, September 2011
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, August 2011
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 9, 2011
filed on: 21st, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 14th, February 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 9, 2010
filed on: 29th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On November 17, 2009 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 21st, May 2010
| accounts
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 11th, June 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 11th, June 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/06/2009 from the pines knockin heath nr oswestry shropshire SY10 6EA united kingdom
filed on: 4th, June 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 4th, June 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to June 4, 2009 - Annual return with full member list
filed on: 4th, June 2009
| annual return
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 4th, June 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2008
| incorporation
|
Free Download
(12 pages)
|