AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/26
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/26
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/12/09
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/11/11
filed on: 11th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/11/11
filed on: 11th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/26
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 22nd, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/26
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
MR04 |
Charge 068602520001 satisfaction in full.
filed on: 27th, November 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/03/26
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 22nd, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/26
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2017/10/01 director's details were changed
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/10/01 director's details were changed
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/03/26
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/26
filed on: 24th, April 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 4th, January 2016
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 068602520002, created on 2015/12/30
filed on: 30th, December 2015
| mortgage
|
Free Download
(32 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/26
filed on: 13th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/04/13
capital
|
|
CH01 |
On 2015/04/13 director's details were changed
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/04/13 director's details were changed
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 13th, January 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Unit 3 Shawbury Industrial Estate Shawbury Heath Shawbury Shrewsbury Shropshire SY4 4EA on 2014/12/24 to Unit 6, Shawbury Industrial Estate Shawbury Heath Shawbury Shrewsbury SY4 4EA
filed on: 24th, December 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068602520001, created on 2014/11/27
filed on: 1st, December 2014
| mortgage
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/26
filed on: 28th, April 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/03/31
filed on: 20th, December 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/26
filed on: 23rd, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/03/31
filed on: 28th, December 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/26
filed on: 11th, April 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2012/04/11 from Unit 3 Shawbury Idustrial Estate Shawbury Heath Shrewsbury Shropshire SY4 4EA
filed on: 11th, April 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/03/31
filed on: 26th, August 2011
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2011/05/14 director's details were changed
filed on: 7th, July 2011
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2011/05/11
filed on: 11th, May 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/05/11 from Ironmaster House 37 Wyle Cop Shrewsbury Shropshire SY1 1XF United Kingdom
filed on: 11th, May 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/26
filed on: 11th, April 2011
| annual return
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2011/04/11 from 37 Wyle Cop Shrewsbury Shropshire SY1 1XF
filed on: 11th, April 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 23rd, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/26
filed on: 9th, June 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2010/03/26 director's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/03/26 director's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/03/26 director's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/03/26 director's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2009/10/20, company appointed a new person to the position of a secretary
filed on: 20th, October 2009
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2009/10/14 from 15 Criccieth Close Llandudno Conwy Gwynedd LL30 1GZ
filed on: 14th, October 2009
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2009/10/14
filed on: 14th, October 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009/06/23 Director appointed
filed on: 23rd, June 2009
| officers
|
Free Download
(4 pages)
|
288a |
On 2009/06/10 Director appointed
filed on: 10th, June 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, March 2009
| incorporation
|
Free Download
(19 pages)
|