CS01 |
Confirmation statement with updates Tuesday 27th February 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Friday 23rd February 2024
filed on: 23rd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 23rd February 2024 director's details were changed
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st February 2024
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wednesday 14th February 2024
filed on: 22nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 14th February 2024
filed on: 22nd, February 2024
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 14th February 2024
filed on: 22nd, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 22nd February 2022
filed on: 6th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 22nd February 2022
filed on: 6th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 22nd February 2022 director's details were changed
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 22nd February 2022 director's details were changed
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st February 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 407 Grosvenor House Central Park Telford TF2 9TW England to St David's Court Union Street Wolverhampton West Midlands WV1 3JE on Friday 7th October 2022
filed on: 7th, October 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 1st October 2022 director's details were changed
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st October 2022 director's details were changed
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st February 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st March 2022
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 23rd February 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 23rd February 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 23rd February 2022
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Bank House 66 High Street Dawley Telford TF4 2HD England to Suite 407 Grosvenor House Central Park Telford TF2 9TW on Monday 23rd August 2021
filed on: 23rd, August 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 9th July 2021
filed on: 9th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Wheelers Close Penn High Wycombe Buckinghamshire HP10 8AY to Bank House 66 High Street Dawley Telford TF4 2HD on Friday 9th July 2021
filed on: 9th, July 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 9th July 2021
filed on: 9th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st February 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st February 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st February 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st February 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st February 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 21st February 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 21st February 2015 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 21st February 2014 with full list of members
filed on: 14th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 21st February 2013 with full list of members
filed on: 28th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 21st February 2012 with full list of members
filed on: 10th, May 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 7th April 2011 from 1 Wheelers Close Penn Beaconsfield Buckinghamshire HP10 8AY United Kingdom
filed on: 7th, April 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, February 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|