AD01 |
Address change date: 22nd January 2024. New Address: Unit G Stafford Park 15 Telford Shropshire TF3 3BB. Previous address: C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA
filed on: 22nd, January 2024
| address
|
Free Download
(1 page)
|
CH01 |
On 22nd January 2024 director's details were changed
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd January 2024 director's details were changed
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
CH03 |
On 22nd January 2024 secretary's details were changed
filed on: 22nd, January 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On 30th June 2021 director's details were changed
filed on: 26th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th June 2021 director's details were changed
filed on: 26th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(11 pages)
|
AP03 |
New secretary appointment on 31st May 2023
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 4th, August 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 25th November 2016
filed on: 25th, November 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
TM01 |
18th February 2016 - the day director's appointment was terminated
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
18th February 2016 - the day director's appointment was terminated
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
18th February 2016 - the day director's appointment was terminated
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 10th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 14th September 2015 with full list of members
filed on: 21st, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 21st October 2015: 100.00 GBP
capital
|
|
AA01 |
Accounting reference date changed from 30th September 2014 to 31st December 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th September 2014 with full list of members
filed on: 2nd, October 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL United Kingdom on 8th July 2014
filed on: 8th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 14th, April 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 11th February 2014
filed on: 11th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th September 2013 with full list of members
filed on: 1st, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st October 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 14th September 2012 director's details were changed
filed on: 19th, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th September 2012 director's details were changed
filed on: 18th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th September 2012 with full list of members
filed on: 18th, October 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 14th September 2012 director's details were changed
filed on: 18th, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA United Kingdom on 18th October 2012
filed on: 18th, October 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 28th, June 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 11th November 2011 director's details were changed
filed on: 3rd, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd April 2012
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd April 2012
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd April 2012
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th September 2011 with full list of members
filed on: 25th, November 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 17th July 2011 director's details were changed
filed on: 25th, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th July 2011 director's details were changed
filed on: 25th, November 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 6th, July 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Cruckton House Nox Ford Heath Shrewsbury Shropshire SY5 9GH on 11th April 2011
filed on: 11th, April 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th September 2010 with full list of members
filed on: 5th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2009
filed on: 24th, June 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to 30th September 2009 with shareholders record
filed on: 30th, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2008
filed on: 10th, July 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 19th September 2008 with shareholders record
filed on: 19th, September 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 29/08/2008 from 9-11 new road bromsgrove worcestershire B60 2JF
filed on: 29th, August 2008
| address
|
Free Download
(1 page)
|
288b |
On 29th August 2008 Appointment terminated secretary
filed on: 29th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On 17th April 2008 Appointment terminated director
filed on: 17th, April 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/02/08 from: 9-11 new road bromsgrove worcestershire B60 2JF
filed on: 18th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/02/08 from: 9-11 new road bromsgrove worcestershire B60 2JF
filed on: 18th, February 2008
| address
|
Free Download
(1 page)
|
288b |
On 14th February 2008 Director resigned
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 14th February 2008 Director resigned
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 49 shares on 5th February 2008. Value of each share 1 £, total number of shares: 50.
filed on: 7th, February 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 49 shares on 5th February 2008. Value of each share 1 £, total number of shares: 50.
filed on: 7th, February 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 50 shares on 5th February 2008. Value of each share 1 £, total number of shares: 100.
filed on: 7th, February 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 50 shares on 5th February 2008. Value of each share 1 £, total number of shares: 100.
filed on: 7th, February 2008
| capital
|
Free Download
(2 pages)
|
288a |
On 6th February 2008 New director appointed
filed on: 6th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 6th February 2008 Director resigned
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 6th February 2008 New director appointed
filed on: 6th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 6th February 2008 New director appointed
filed on: 6th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 6th February 2008 New director appointed
filed on: 6th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 6th February 2008 Director resigned
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 6th February 2008 Secretary resigned
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 6th February 2008 Secretary resigned
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 6th February 2008 New director appointed
filed on: 6th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 6th February 2008 New director appointed
filed on: 6th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 6th February 2008 New secretary appointed
filed on: 6th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 6th February 2008 New director appointed
filed on: 6th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 6th February 2008 New director appointed
filed on: 6th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 6th February 2008 New secretary appointed
filed on: 6th, February 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 26/09/07 from: hunkington house walford heath shrewsbury SY4 2HT
filed on: 26th, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/09/07 from: hunkington house walford heath shrewsbury SY4 2HT
filed on: 26th, September 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, September 2007
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Incorporation
filed on: 14th, September 2007
| incorporation
|
Free Download
(20 pages)
|