AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 12th, June 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 1st, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th July 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 8th July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Saturday 1st November 2014 director's details were changed
filed on: 16th, January 2015
| officers
|
Free Download
(3 pages)
|
CH01 |
On Saturday 3rd January 2015 director's details were changed
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th July 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended accounts for the period to Sunday 30th September 2012
filed on: 17th, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th July 2013
filed on: 4th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 27th April 2013
filed on: 2nd, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 27th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th April 2012
filed on: 25th, May 2012
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 12th, January 2012
| resolution
|
Free Download
(38 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 24th, June 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th April 2011
filed on: 24th, May 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 3rd March 2011 from 41 Park Street Wellington Telford Shropshire TF1 3AE
filed on: 3rd, March 2011
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 12th July 2010
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 27th April 2010 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 27th April 2010
filed on: 14th, June 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 19th, May 2010
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2008
filed on: 7th, July 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Monday 25th May 2009 - Annual return with full member list
filed on: 25th, May 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 25/05/2009 from pr house hortonwood 30 telford shropshire TF1 7ET
filed on: 25th, May 2009
| address
|
Free Download
(1 page)
|
288b |
On Monday 9th February 2009 Appointment terminated director
filed on: 9th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On Monday 9th February 2009 Appointment terminated director
filed on: 9th, February 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to Wednesday 11th June 2008 - Annual return with full member list
filed on: 11th, June 2008
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2007
filed on: 29th, February 2008
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 09/11/07 from: park house 41 park street wellington telford shropshire TF1 3AE
filed on: 9th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/11/07 from: park house 41 park street wellington telford shropshire TF1 3AE
filed on: 9th, November 2007
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 7th, November 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 7th, November 2007
| resolution
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/08/07 from: c/o martin-kaye the foundry euston way telford shropshire TF3 4LY
filed on: 15th, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/08/07 from: c/o martin-kaye the foundry euston way telford shropshire TF3 4LY
filed on: 15th, August 2007
| address
|
Free Download
(1 page)
|
363a |
Period up to Monday 14th May 2007 - Annual return with full member list
filed on: 14th, May 2007
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to Monday 14th May 2007 - Annual return with full member list
filed on: 14th, May 2007
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/04/07 to 30/09/07
filed on: 9th, February 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/04/07 to 30/09/07
filed on: 9th, February 2007
| accounts
|
Free Download
(1 page)
|
288b |
On Friday 9th February 2007 Director resigned
filed on: 9th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 9th February 2007 Director resigned
filed on: 9th, February 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 900 shares on Tuesday 9th January 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 17th, January 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 900 shares on Tuesday 9th January 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 17th, January 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Wednesday 11th October 2006 New director appointed
filed on: 11th, October 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 11th October 2006 New director appointed
filed on: 11th, October 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Wednesday 4th October 2006. Value of each share 1 £, total number of shares: 100.
filed on: 11th, October 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Wednesday 4th October 2006. Value of each share 1 £, total number of shares: 100.
filed on: 11th, October 2006
| capital
|
Free Download
(2 pages)
|
288b |
On Monday 31st July 2006 Director resigned
filed on: 31st, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On Monday 31st July 2006 New director appointed
filed on: 31st, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 31st July 2006 New director appointed
filed on: 31st, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 31st July 2006 New director appointed
filed on: 31st, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 31st July 2006 Director resigned
filed on: 31st, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On Monday 31st July 2006 New director appointed
filed on: 31st, July 2006
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 19th, July 2006
| incorporation
|
Free Download
(10 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 19th, July 2006
| incorporation
|
Free Download
(10 pages)
|
CERTNM |
Company name changed flexible projects LIMITEDcertificate issued on 14/07/06
filed on: 14th, July 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed flexible projects LIMITEDcertificate issued on 14/07/06
filed on: 14th, July 2006
| change of name
|
Free Download
(2 pages)
|
288a |
On Tuesday 6th June 2006 New director appointed
filed on: 6th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 6th June 2006 New secretary appointed;new director appointed
filed on: 6th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 6th June 2006 New secretary appointed;new director appointed
filed on: 6th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 6th June 2006 New director appointed
filed on: 6th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 24th May 2006 New director appointed
filed on: 24th, May 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 24th May 2006 Secretary resigned
filed on: 24th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 24th May 2006 Director resigned
filed on: 24th, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 24th May 2006 New director appointed
filed on: 24th, May 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 24th May 2006 Director resigned
filed on: 24th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 24th May 2006 Secretary resigned
filed on: 24th, May 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, April 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 27th, April 2006
| incorporation
|
Free Download
(17 pages)
|