AD01 |
New registered office address Newport House Newport Road Stafford ST16 1DA. Change occurred on August 10, 2023. Company's previous address: 23a High Street Newport Shropshire TF10 7AT.
filed on: 10th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(5 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 12th, June 2019
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, December 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On May 22, 2018 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On May 22, 2018 secretary's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 19, 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 24, 2015: 4099.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 19th, April 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
On January 13, 2015 new director was appointed.
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 19, 2014
filed on: 22nd, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 19, 2013
filed on: 30th, September 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2013
filed on: 1st, August 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 14th, June 2013
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on December 13, 2012
filed on: 13th, December 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 19, 2012
filed on: 25th, September 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 21st, February 2012
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 13, 2011: 4099.00 GBP
filed on: 16th, December 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 19, 2011
filed on: 12th, October 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 8th, April 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On September 19, 2010 director's details were changed
filed on: 1st, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 19, 2010 director's details were changed
filed on: 1st, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 19, 2010
filed on: 1st, October 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 11th, June 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to September 22, 2009 - Annual return with full member list
filed on: 22nd, September 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On September 18, 2009 Director appointed
filed on: 18th, September 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/07/2009 from suite 105 grosvenor house central park telford shropshire TF2 9TW
filed on: 22nd, July 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 29th, June 2009
| accounts
|
Free Download
(5 pages)
|
288a |
On May 11, 2009 Director appointed
filed on: 11th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On March 24, 2009 Appointment terminated director
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to November 5, 2008 - Annual return with full member list
filed on: 5th, November 2008
| annual return
|
Free Download
(6 pages)
|
288c |
Secretary's change of particulars
filed on: 5th, November 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2007
filed on: 28th, July 2008
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 15/05/2008 from SUITE1 05 grosvenor house central park telford TF2 9TW
filed on: 15th, May 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/10/07 from: unit 3 springfield industrial estate newport shropshire TF10 7NB
filed on: 8th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/10/07 from: unit 3 springfield industrial estate newport shropshire TF10 7NB
filed on: 8th, October 2007
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2006
filed on: 19th, September 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2006
filed on: 19th, September 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to January 2, 2007 - Annual return with full member list
filed on: 2nd, January 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to January 2, 2007 - Annual return with full member list
filed on: 2nd, January 2007
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 07/04/06 from: 2 abbey court, high street newport shropshire TF10 7BW
filed on: 7th, April 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/04/06 from: 2 abbey court, high street newport shropshire TF10 7BW
filed on: 7th, April 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, September 2005
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, September 2005
| incorporation
|
Free Download
(13 pages)
|