AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 18, 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On February 2, 2016 director's details were changed
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 2, 2016 director's details were changed
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 18, 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 18, 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 16th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 18, 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 7th, February 2020
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 29th, October 2019
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 18, 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 8, 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 11, 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 1 Mount Way Pontesbury Shrewsbury SY5 0RB. Change occurred on December 23, 2016. Company's previous address: 4 Turold Mews Lawley Telford Shrosphire TF3 5GW.
filed on: 23rd, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 083571550004, created on January 31, 2016
filed on: 5th, February 2016
| mortgage
|
Free Download
|
CH01 |
On January 15, 2016 director's details were changed
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 15, 2016 director's details were changed
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 11, 2016
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 15, 2016: 25000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 11, 2015
filed on: 12th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 3rd, December 2014
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 3rd, December 2014
| resolution
|
|
SH06 |
Notice of cancellation of shares. Capital declared on October 28, 2014 - 25000.00 GBP
filed on: 3rd, December 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
On October 28, 2014 new director was appointed.
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Turold Mews Lawley Telford Shrosphire TF3 5GW. Change occurred on November 12, 2014. Company's previous address: Mill View Carding Mill Valley Church Stretton Shropshire SY6 6JG.
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 28, 2014
filed on: 12th, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 11th, October 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to January 31, 2014 (was February 28, 2014).
filed on: 15th, May 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 11, 2014
filed on: 20th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 20, 2014: 50000.00 GBP
capital
|
|
MR01 |
Registration of charge 083571550003
filed on: 5th, July 2013
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 083571550002
filed on: 5th, July 2013
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 083571550001
filed on: 25th, June 2013
| mortgage
|
Free Download
(25 pages)
|
CONNOT |
Change of name notice
filed on: 23rd, April 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hc 1205 LIMITEDcertificate issued on 23/04/13
filed on: 23rd, April 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on February 27, 2013 to change company name
change of name
|
|
SH01 |
Capital declared on January 31, 2013: 50000.00 GBP
filed on: 14th, February 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, January 2013
| incorporation
|
Free Download
(22 pages)
|