CS01 |
Confirmation statement with updates Thu, 30th Jan 2025
filed on: 30th, January 2025
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2024
filed on: 26th, November 2024
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 30th Jan 2024
filed on: 31st, October 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th Jan 2024
filed on: 30th, October 2024
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 15th Jan 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Mon, 15th Jan 2024
filed on: 23rd, January 2024
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 12th Jan 2024
filed on: 16th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from PO Box TF10 8EH 14 Bayswater Close Priorslee Telford Shropshire TF2 9GY United Kingdom on Tue, 12th Dec 2023 to 77 Brandy Brook Johnstown Wrexham Clwyd LL14 2AJ
filed on: 12th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 5th Dec 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Dec 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Dec 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 29th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Dec 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 6th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Dec 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 17th, September 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Dec 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 5th Dec 2018: 104.00 GBP
filed on: 5th, December 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 5th Dec 2018: 104.00 GBP
filed on: 5th, December 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 5th Dec 2018: 104.00 GBP
filed on: 5th, December 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 5th Dec 2018: 104.00 GBP
filed on: 5th, December 2018
| capital
|
Free Download
(4 pages)
|
CH01 |
On Tue, 29th May 2018 director's details were changed
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 29th May 2018 secretary's details were changed
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 29th May 2018
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Feb 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Sep 2017 director's details were changed
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Feb 2018 director's details were changed
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tue, 28th Mar 2017 director's details were changed
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 28th Mar 2017 secretary's details were changed
filed on: 28th, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Steps Sheriffhales Shifnal Shropshire TF11 8RA on Tue, 28th Mar 2017 to PO Box TF10 8EH 14 Bayswater Close Priorslee Telford Shropshire TF2 9GY
filed on: 28th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 21st Feb 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 21st Feb 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st Feb 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 21st Feb 2014
filed on: 28th, February 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Fri, 28th Feb 2014 new director was appointed.
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 21st Feb 2013
filed on: 21st, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 21st Feb 2012
filed on: 21st, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 7th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 10th Mar 2011
filed on: 8th, April 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2010
| incorporation
|
Free Download
(43 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|