CS01 |
Confirmation statement with updates Thu, 7th Mar 2024
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 7th Mar 2024. New Address: C/O Dains Accountants Limited 6 Abbey Court High Street Newport Shropshire TF10 7BW. Previous address: C/O Barringtons Accountants 6 Abbey Court High Street Newport Shropshire TF10 7BW United Kingdom
filed on: 7th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Mar 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 6th Jan 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Mon, 10th Oct 2022
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 10th Oct 2022
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th Jan 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Jan 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 11th, March 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Fri, 3rd Jan 2020 director's details were changed
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 3rd Jan 2020 director's details were changed
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Jan 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, October 2019
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sun, 6th Jan 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sat, 6th Jan 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 079003800003, created on Thu, 31st Aug 2017
filed on: 31st, August 2017
| mortgage
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates Fri, 6th Jan 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 6th Jan 2016 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 2nd Feb 2016. New Address: C/O Barringtons Accountants 6 Abbey Court High Street Newport Shropshire TF10 7BW. Previous address: Britannia House 2a New Street Newport Shropshire TF10 7AX
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 079003800002, created on Wed, 17th Jun 2015
filed on: 17th, June 2015
| mortgage
|
Free Download
(42 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 4th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 6th Jan 2015 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 12th Jan 2015: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 079003800001, created on Fri, 27th Jun 2014
filed on: 15th, July 2014
| mortgage
|
Free Download
(40 pages)
|
AR01 |
Annual return drawn up to Mon, 6th Jan 2014 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 4th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 6th Jan 2013 with full list of members
filed on: 24th, January 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Tue, 1st Jan 2013 director's details were changed
filed on: 2nd, January 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sun, 30th Jun 2013
filed on: 24th, April 2012
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Tue, 3rd Apr 2012 new director was appointed.
filed on: 3rd, April 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, January 2012
| incorporation
|
Free Download
(37 pages)
|