AD01 |
Registered office address changed from 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England to Unit 8 Maypole Court, 2 High Street Wem Shrewsbury Shropshire SY4 5AA on 2024-01-18
filed on: 18th, January 2024
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2024-01-18
filed on: 18th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2024-01-18 director's details were changed
filed on: 18th, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-09-30
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 2nd, July 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 14th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022-09-30
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2022-02-05 director's details were changed
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-02-05
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-03-09
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from First Floor Maypole Court, High Street Wem Shrewsbury Shropshire SY4 5AA England to 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 2022-02-05
filed on: 5th, February 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-01-31
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 20th, August 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-03-09
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 23rd, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-03-09
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019-03-09
filed on: 9th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 10th, December 2018
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-04-03
filed on: 3rd, April 2018
| resolution
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017-08-24
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-03-09
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018-03-09 director's details were changed
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from First Floor, Maypole Court High Street Wem Shrewsbury SY4 5AA England to First Floor Maypole Court, High Street Wem Shrewsbury Shropshire SY4 5AA on 2018-03-09
filed on: 9th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 4th, December 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 4 Maypole Court High Street Wem Shrewsbury SY4 5AA England to First Floor, Maypole Court High Street Wem Shrewsbury SY4 5AA on 2017-08-24
filed on: 24th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-09
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2017-02-27 director's details were changed
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-01-20
filed on: 25th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 8th, December 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 10 the Stables Sansaw Business Park Hadnall Shrewsbury Shropshire SY4 4AS England to 4 Maypole Court High Street Wem Shrewsbury SY4 5AA on 2016-03-15
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-03-09 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-15: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from 4 Maypole Court High Street Wem Shrewsbury SY4 5AA England to 4 Maypole Court High Street Wem Shrewsbury SY4 5AA on 2016-03-15
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 Sycamore Drive Wem Shrewsbury Shropshire SY4 5AQ England to 10 the Stables Sansaw Business Park Hadnall Shrewsbury Shropshire SY4 4AS on 2015-06-08
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, March 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|