CH01 |
On 24th November 2016 director's details were changed
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th January 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 27th December 2023
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 064598180002, created on 6th December 2023
filed on: 12th, December 2023
| mortgage
|
Free Download
(16 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 27th December 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 27th December 2021
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
31st December 2021 - the day director's appointment was terminated
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 27th December 2020
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 26th, November 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 27th December 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 27th December 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 27th December 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 27th December 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 26th, June 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st January 2016
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 27th December 2015 with full list of members
filed on: 2nd, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd January 2016: 100.00 GBP
capital
|
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: A3 Centrepoint Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3BF. Previous address: 12 Shelton Hall Gardens Shrewsbury SY3 8BS England
filed on: 2nd, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 7th December 2015. New Address: A3 Centrepoint Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3BF. Previous address: C/O Dyke Yaxley Limited 1 Brassey Road Shrewsbury SY3 7FA
filed on: 7th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 27th December 2014 with full list of members
filed on: 15th, January 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 16th July 2014 director's details were changed
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 27th December 2013 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd January 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 1st May 2012 director's details were changed
filed on: 1st, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 27th December 2012 with full list of members
filed on: 1st, February 2013
| annual return
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 9th, October 2012
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 27th December 2011 with full list of members
filed on: 27th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 29th, June 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Suite 4 Lewis Marshall Business Park Harlescott Lane Shrewsbury Shropshire SY1 3AG United Kingdom on 7th April 2011
filed on: 7th, April 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th December 2010 with full list of members
filed on: 4th, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 3rd, October 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 27th December 2009 with full list of members
filed on: 11th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 31st October 2009 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 2nd, November 2009
| accounts
|
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 22nd, January 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 22nd January 2009 with shareholders record
filed on: 22nd, January 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 22/01/2009 from suite 6 lewis marshall business harlescott lane shrewsbury SY1 3AG
filed on: 22nd, January 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/01/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 7th, January 2009
| address
|
Free Download
(1 page)
|
288b |
On 7th January 2009 Appointment terminated secretary
filed on: 7th, January 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/12/2008 from suite 6 lewis marshall business harlescott lane shrewsbury shropshire SY1 3AG
filed on: 10th, December 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/12/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 10th, December 2008
| address
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 31st, October 2008
| mortgage
|
Free Download
(7 pages)
|
288a |
On 6th March 2008 Director appointed
filed on: 6th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On 28th December 2007 Director resigned
filed on: 28th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 28th December 2007 Director resigned
filed on: 28th, December 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, December 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 27th, December 2007
| incorporation
|
Free Download
(13 pages)
|