AA |
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 2nd, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates March 2, 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 11th, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Station Hill Oakengates Telford Shropshire TF2 9AA. Change occurred on April 17, 2019. Company's previous address: Unit 23 the Stables Sansaw Business Park Hadnall Shrewsbury Shropshire SY4 4AS.
filed on: 17th, April 2019
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 2, 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On January 26, 2018 new director was appointed.
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 26, 2018
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 26, 2018
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control January 26, 2018
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, February 2018
| mortgage
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 23 the Stables Sansaw Business Park Hadnall Shrewsbury Shropshire SY4 4AS. Change occurred on October 11, 2017. Company's previous address: Unit 3 the Stables Sansaw Business Park, Hadnall Shrewsbury Shropshire SY4 4AS England.
filed on: 11th, October 2017
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 22, 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 26, 2017
filed on: 26th, January 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 22, 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, August 2016
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086785730002, created on March 31, 2016
filed on: 4th, April 2016
| mortgage
|
Free Download
|
AD01 |
New registered office address Unit 3 the Stables Sansaw Business Park, Hadnall Shrewsbury Shropshire SY4 4AS. Change occurred on February 4, 2016. Company's previous address: Unit 15 the Stables Sansaw Business Park, Hadnall Shrewsbury Shropshire SY4 4AS.
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG.
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 5, 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 3rd, July 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 15 the Stables Sansaw Business Park, Hadnall Shrewsbury Shropshire SY4 4AS. Change occurred on January 6, 2015. Company's previous address: Suite 34 New House, 67-68 Hatton Garden London EC1N 8JY.
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 5, 2014
filed on: 6th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 6, 2015: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 086785730001
filed on: 20th, September 2013
| mortgage
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2013
| incorporation
|
Free Download
(24 pages)
|