TM01 |
Director appointment termination date: February 12, 2024
filed on: 20th, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(4 pages)
|
AP01 |
On October 1, 2023 new director was appointed.
filed on: 5th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 20, 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control May 1, 2022
filed on: 18th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 20, 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 20, 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control August 10, 2017
filed on: 24th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 28, 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On September 21, 2020 director's details were changed
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 7, 2016
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 7, 2016
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 28, 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 7, 2016
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 7, 2016
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 7, 2016
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 25, 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates July 25, 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 14 Sansaw Business Park Hadnall Shrewsbury Shropshire SY4 4AS United Kingdom to Enderley Prescott Road Baschurch Shrewsbury England SY4 2DP on February 21, 2017
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Enderley Prescott Road Baschurch Shrewsbury Shropshire SY4 2DP to Unit 14 Sansaw Business Park Hadnall Shrewsbury Shropshire SY4 4AS on September 21, 2016
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 22, 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
On March 7, 2016 new director was appointed.
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 28, 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 28, 2014 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 28, 2013 with full list of members
filed on: 30th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 9th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 28, 2012 with full list of members
filed on: 9th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 4th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 28, 2011 with full list of members
filed on: 28th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2011 to March 31, 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 24, 2010. Old Address: 11 Nobold Close Baschurch Shrewsbury Shropshire SY4 2EH United Kingdom
filed on: 24th, November 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 24, 2010
filed on: 24th, November 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, July 2010
| incorporation
|
Free Download
(23 pages)
|