AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ. Change occurred on September 23, 2023. Company's previous address: 1-11 Alvin Street Gloucester GL1 3EJ.
filed on: 23rd, September 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1-11 Alvin Street Gloucester GL1 3EJ. Change occurred on April 15, 2023. Company's previous address: Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ.
filed on: 15th, April 2023
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates August 13, 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 13th, July 2020
| accounts
|
Free Download
(8 pages)
|
AP01 |
On February 29, 2020 new director was appointed.
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 13, 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control July 31, 2019
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 20, 2018
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ. Change occurred on December 11, 2018. Company's previous address: 5 Faraday Drive Stourbridge Road Bridgnorth Shropshire WV15 5BB.
filed on: 11th, December 2018
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 7, 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 7, 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 31, 2015: 4.00 GBP
filed on: 26th, April 2016
| capital
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 6th, January 2016
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 29, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2014
filed on: 9th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 9, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 11th, November 2013
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 1, 2013: 2.00 GBP
filed on: 4th, November 2013
| capital
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on November 4, 2013. Old Address: Vallets Farm Barn Lower Netchwood Monkhopton Bridgnorth Shropshire WV16 6TF United Kingdom
filed on: 4th, November 2013
| address
|
Free Download
(2 pages)
|
AP01 |
On October 31, 2013 new director was appointed.
filed on: 31st, October 2013
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on October 31, 2013
filed on: 31st, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2013
filed on: 17th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2012
filed on: 17th, September 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2011
filed on: 10th, August 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 7th, February 2011
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 7th, February 2011
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on February 2, 2011
filed on: 2nd, February 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: February 2, 2011) of a secretary
filed on: 2nd, February 2011
| officers
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2010 to December 31, 2009
filed on: 26th, November 2010
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2010
filed on: 19th, October 2010
| annual return
|
Free Download
(14 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, October 2010
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, June 2009
| incorporation
|
Free Download
(14 pages)
|