AD01 |
Address change date: Wed, 5th Jul 2023. New Address: 26 Sycamore Close Wellington Telford TF1 3NH. Previous address: 9 Swain Close Wem Shrewsbury SY4 5NZ United Kingdom
filed on: 5th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 5th Jul 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 5th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Jul 2022
filed on: 21st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sun, 21st Aug 2022. New Address: 9 Swain Close Wem Shrewsbury SY4 5NZ. Previous address: New Farm Harvington Lane Norton Eversham WR11 4TN England
filed on: 21st, August 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Jul 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Sat, 16th Jan 2021
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 3rd Feb 2021. New Address: New Farm Harvington Lane Norton Eversham WR11 4TN. Previous address: 58 Wood End Evesham Worcestershire WR11 1XL England
filed on: 3rd, February 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 16th Jan 2021 director's details were changed
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Jul 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Aug 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Jun 2019
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 3rd Jun 2019. New Address: 58 Wood End Evesham Worcestershire WR11 1XL. Previous address: 32 Meadowbank Watford WD19 4RW England
filed on: 3rd, June 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 1st Jun 2019 director's details were changed
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Aug 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 4th May 2018
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 4th May 2018
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 4th May 2018
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 4th May 2018
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 4th May 2018 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 22nd May 2018. New Address: 32 Meadowbank Watford WD19 4RW. Previous address: 176 Stroud Crescent London SW15 3EH
filed on: 22nd, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 4th May 2018 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 4th May 2018 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 4th May 2018 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Aug 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th Aug 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 12th Aug 2015 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 21st Aug 2015: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 12th, August 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 12th Aug 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|