AD01 |
Registered office address changed from First Floor 47 Upper Bar Newport Shropshire TF10 7AP England to 26-28 Goodall Street Walsall West Midlands WS1 1QL on Wednesday 7th August 2019
filed on: 7th, August 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th May 2019
filed on: 2nd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 1st February 2019
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st February 2019 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 20th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Friday 25th November 2016 director's details were changed
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 25th November 2016 director's details were changed
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 20th May 2016 director's details were changed
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 Drovers Way Newport Shropshire TF10 7XN England to First Floor 47 Upper Bar Newport Shropshire TF10 7AP on Friday 17th June 2016
filed on: 17th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 20th May 2016 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Friday 17th June 2016
capital
|
|
CH01 |
On Friday 20th May 2016 director's details were changed
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 2nd Floor 58 High Street Newport Shropshire TF10 7AQ to 21 Drovers Way Newport Shropshire TF10 7XN on Wednesday 16th September 2015
filed on: 16th, September 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 11th June 2015 director's details were changed
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 11th June 2015 director's details were changed
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 20th May 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Wednesday 17th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 20th May 2014 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 12th November 2013 from 1 Lower Bar Newport Shropshire TF10 7BE United Kingdom
filed on: 12th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 20th May 2013 with full list of members
filed on: 13th, June 2013
| annual return
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 19th, February 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Thursday 31st May 2012 to Saturday 30th June 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 20th May 2012 with full list of members
filed on: 15th, June 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 30th November 2011
filed on: 30th, November 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 10th August 2011 director's details were changed
filed on: 18th, August 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 10th August 2011 director's details were changed
filed on: 18th, August 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 29th June 2011 from 2 Post Office Lane Moreton Newport Shropshire TF10 9DR United Kingdom
filed on: 29th, June 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, May 2011
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|