GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 29th, December 2022
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-09-29
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-12-31 director's details were changed
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-12-31 director's details were changed
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Little Eastwick Eastwick Lane Eastwick Ellesmere SY12 9DX. Change occurred on 2021-12-31. Company's previous address: Eastwick Farm Eastwick Ellesmere Shropshrie SY12 9DU England.
filed on: 31st, December 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 2nd, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-29
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2020-12-31 (was 2021-03-31).
filed on: 30th, September 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 2nd, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-29
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 29th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-29
filed on: 29th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-31
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Eastwick Farm Eastwick Ellesmere Shropshrie SY12 9DU. Change occurred on 2017-08-22. Company's previous address: 4 Bridgewater Street Ellesmere Shropshire SY12 0GD.
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017-08-01
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-08-01
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-31
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-31
filed on: 1st, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-16
filed on: 17th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-04-17: 1.00 GBP
capital
|
|
CH01 |
On 2014-07-01 director's details were changed
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-01-01
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 18th, September 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 4 Bridgewater Street Ellesmere Shropshire SY12 0GD. Change occurred on 2014-09-18. Company's previous address: 47a Cherry Drive Ellesmere SY12 9PF.
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-18
filed on: 19th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-02-19: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 18th, December 2012
| incorporation
|
Free Download
(24 pages)
|