CS01 |
Confirmation statement with no updates Wednesday 3rd May 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd May 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 3rd August 2021 director's details were changed
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 3rd August 2021 director's details were changed
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 28th May 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 28th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Quantum House Hadley Park East Telford Shropshire TF1 6QJ. Change occurred on Wednesday 4th December 2019. Company's previous address: Suite 2, Sigma House Hadley Park East Telford Shropshire TF1 6QJ United Kingdom.
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 2, Sigma House Hadley Park East Telford Shropshire TF1 6QJ. Change occurred on Monday 18th November 2019. Company's previous address: Quantum House Hadley Park East Telford Shropshire TF1 6QJ England.
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 8th, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th July 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 26th July 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Quantum House Hadley Park East Telford Shropshire TF1 6QJ. Change occurred on Thursday 17th May 2018. Company's previous address: C/O Fraggleworks Ltd 48 Walker Street Wellington Telford Shropshire TF1 1BA England.
filed on: 17th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 26th July 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 3rd, July 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th July 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address C/O Fraggleworks Ltd 48 Walker Street Wellington Telford Shropshire TF1 1BA. Change occurred on Thursday 28th January 2016. Company's previous address: Prior Holt House Arleston Manor Mews Arleston Telford Shropshire TF1 2HS.
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th July 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 26th July 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 6th August 2014
capital
|
|
AAMD |
Amended accounts for the period to Sunday 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 26th July 2013
filed on: 6th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on Friday 6th September 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 18th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 26th July 2012
filed on: 24th, August 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 4th October 2011
filed on: 17th, October 2011
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed purple fraggle LTDcertificate issued on 14/10/11
filed on: 14th, October 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Tuesday 4th October 2011
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AA01 |
Current accounting period shortened to Saturday 31st March 2012, originally was Tuesday 31st July 2012.
filed on: 14th, October 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, July 2011
| incorporation
|
Free Download
(23 pages)
|