TM01 |
9th January 2024 - the day director's appointment was terminated
filed on: 22nd, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
9th January 2024 - the day director's appointment was terminated
filed on: 22nd, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
9th January 2024 - the day director's appointment was terminated
filed on: 22nd, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th May 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 10th February 2023
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th February 2023
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th April 2022
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 14th January 2022
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
15th October 2021 - the day director's appointment was terminated
filed on: 15th, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th June 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 20th October 2020
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
31st March 2020 - the day director's appointment was terminated
filed on: 13th, October 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 13th October 2020. New Address: Suite 1B Central Square Town Centre Telford TF3 4JL. Previous address: 3a Hazeldine House Central Square Town Centre Telford TF3 4JL England
filed on: 13th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th June 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 24th June 2020
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 18th September 2019
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
16th September 2019 - the day director's appointment was terminated
filed on: 19th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th September 2019
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
27th June 2019 - the day director's appointment was terminated
filed on: 10th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2nd May 2019 - the day director's appointment was terminated
filed on: 15th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(17 pages)
|
AD01 |
Address change date: 15th August 2018. New Address: 3a Hazeldine House Central Square Town Centre Telford TF3 4JL. Previous address: Unit 1 Brodie House Sherwood Square Town Centre Telford Shropshire TF3 4DR England
filed on: 15th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th June 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 21st September 2017
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th June 2017
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 6th June 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st June 2017
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th June 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 6th June 2016, no shareholders list
filed on: 22nd, June 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: 20th June 2016. New Address: Unit 1 Brodie House Sherwood Square Town Centre Telford Shropshire TF3 4DR. Previous address: Brodie House Sherwood Square Town Centre Telford Shropshire TF3 4DR England
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th June 2016
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th June 2016
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th January 2016
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 18th, December 2015
| resolution
|
Free Download
(24 pages)
|
TM01 |
2nd November 2015 - the day director's appointment was terminated
filed on: 24th, November 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 5th June 2015 director's details were changed
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 26th August 2015. New Address: Brodie House Sherwood Square Town Centre Telford Shropshire TF3 4DR. Previous address: Jackfield Enterprise Centre Jackfield Tile Museum Jackfield Telford West Midlands TF8 7LJ
filed on: 26th, August 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed ironbridge youth support trustcertificate issued on 10/08/15
filed on: 10th, August 2015
| change of name
|
Free Download
|
MISC |
NE01
filed on: 10th, August 2015
| miscellaneous
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 10th, August 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 5th, June 2015
| incorporation
|
Free Download
(50 pages)
|