AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 25th, September 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates May 12, 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On February 8, 2023 new director was appointed.
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 8, 2023 new director was appointed.
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 8, 2023
filed on: 15th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates May 12, 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 2nd, January 2022
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: August 10, 2021
filed on: 15th, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 12, 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On January 13, 2021 new director was appointed.
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from Office 3, Old Grammar School House School Gardens Castle Gates Shrewsbury SY1 2AJ England to The Roy Fletcher Centre 17 Cross Hill Shrewsbury Shropshire SY1 1JE on June 24, 2020
filed on: 24th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 14, 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On April 25, 2019 new director was appointed.
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 5th, January 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: June 21, 2018
filed on: 26th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 14, 2018
filed on: 20th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 15, 2018
filed on: 15th, March 2018
| resolution
|
Free Download
(23 pages)
|
CONNOT |
Change of name notice
filed on: 15th, March 2018
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
On June 1, 2017 new director was appointed.
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 14, 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: October 5, 2016
filed on: 9th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 5, 2016
filed on: 9th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 25th, August 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
On June 1, 2016 new director was appointed.
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 14, 2016, no shareholders list
filed on: 1st, June 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Bridge Cottage Middleton Ludlow SY8 2DY United Kingdom to Office 3, Old Grammar School House School Gardens Castle Gates Shrewsbury SY1 2AJ on May 26, 2016
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, May 2015
| incorporation
|
Free Download
(9 pages)
|