CS01 |
Confirmation statement with no updates Sun, 31st Dec 2023
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sat, 31st Dec 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Sat, 31st Dec 2022
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 100024030003, created on Fri, 28th Oct 2022
filed on: 28th, October 2022
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 100024030004, created on Fri, 28th Oct 2022
filed on: 28th, October 2022
| mortgage
|
Free Download
(21 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, June 2022
| mortgage
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 8th, June 2022
| incorporation
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, June 2022
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 100024030002, created on Fri, 27th May 2022
filed on: 30th, May 2022
| mortgage
|
Free Download
(21 pages)
|
AD01 |
Address change date: Tue, 11th Jan 2022. New Address: Nicholson House Shakespeare Way Whitchurch SY13 1LJ. Previous address: 20 Watergate Mansions St. Marys Place Shrewsbury Shropshire SY1 1DW England
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 31st Dec 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 25th, September 2021
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 100024030001, created on Thu, 17th Jun 2021
filed on: 21st, June 2021
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 31st Dec 2020
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 9th, December 2020
| accounts
|
Free Download
(8 pages)
|
PSC05 |
Change to a person with significant control Tue, 1st Sep 2020
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Dec 2019
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 1st Oct 2019
filed on: 1st, October 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Wed, 4th Sep 2019 - the day director's appointment was terminated
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 22nd Aug 2019 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Thu, 22nd Aug 2019
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 22nd Aug 2019 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 3rd Sep 2019. New Address: 20 Watergate Mansions St. Marys Place Shrewsbury Shropshire SY1 1DW. Previous address: 20 st. Marys Place Shrewsbury Shropshire SY1 1DW England
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Mon, 12th Aug 2019
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 12th Aug 2019 director's details were changed
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 13th Aug 2019. New Address: 20 st. Marys Place Shrewsbury Shropshire SY1 1DW. Previous address: 4 Broadbent Court Newport Shropshire TF10 7FE England
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 12th Aug 2019 director's details were changed
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 22nd Jul 2019 new director was appointed.
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 31st Dec 2018
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st Dec 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 31st Dec 2016
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 28th Feb 2017 to Sat, 31st Dec 2016
filed on: 27th, July 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 12th Feb 2016: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|