PSC01 |
Notification of a person with significant control Sat, 1st Jul 2023
filed on: 24th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 1st Jul 2023
filed on: 13th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 1st Jul 2023
filed on: 13th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 1st Jul 2023
filed on: 13th, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 24th Apr 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 24th Apr 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 23rd Aug 2021 director's details were changed
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd Aug 2021 director's details were changed
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 16th Aug 2021 new director was appointed.
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 24th Apr 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Tue, 25th Aug 2020 new director was appointed.
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Apr 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Apr 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 090106710001, created on Fri, 1st Feb 2019
filed on: 1st, February 2019
| mortgage
|
Free Download
(25 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Apr 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from E7 Bank Top Industrial Estate St. Martins Oswestry Shropshire SY10 7HB England on Mon, 23rd Apr 2018 to PO Box SY11 4PD the Old Granary Whittington Berghill Lane Oswestry Shropshire SY11 4PD
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th Apr 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Wed, 15th Mar 2017 new director was appointed.
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 24th Apr 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Jan 2016
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Stables Pen Y Cae Road Ruabon Wrexham LL14 6RL on Wed, 10th Feb 2016 to E7 Bank Top Industrial Estate St. Martins Oswestry Shropshire SY10 7HB
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 1st Jan 2016
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 24th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Apr 2015
filed on: 1st, May 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on Fri, 1st May 2015: 100.00 GBP
capital
|
|
AP01 |
On Wed, 21st May 2014 new director was appointed.
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 24th Apr 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|