CS01 |
Confirmation statement with updates 28th November 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 7th March 2023 director's details were changed
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th March 2023 director's details were changed
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th March 2023 director's details were changed
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th March 2023 director's details were changed
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 7th March 2023 to Hill House Whitehall Road Leeds LS12 6HX
filed on: 7th, March 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 070947760001, created on 30th November 2022
filed on: 5th, December 2022
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 28th November 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 3rd December 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, September 2021
| capital
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 30th June 2021 from 30th September 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th September 2020
filed on: 4th, August 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th November 2020
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 20th November 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 20th November 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd December 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 20th November 2020
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th November 2020
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th February 2020
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 4th February 2020 director's details were changed
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th February 2020
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd December 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 3rd December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 31st March 2018
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 31st March 2018
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd December 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 3rd December 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd December 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th December 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd December 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return up to 3rd December 2013
filed on: 3rd, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd December 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd December 2012
filed on: 3rd, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 15th, June 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd December 2011
filed on: 29th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2010
filed on: 22nd, August 2011
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 10th March 2011 director's details were changed
filed on: 10th, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd February 2011
filed on: 22nd, February 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd February 2011
filed on: 22nd, February 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed source stuff LIMITEDcertificate issued on 18/02/11
filed on: 18th, February 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 18th, February 2011
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd December 2010
filed on: 7th, January 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Cartref Weir Road Hanwood Shrewsbury Shropshire SY5 8JZ United Kingdom on 15th April 2010
filed on: 15th, April 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, December 2009
| incorporation
|
Free Download
(44 pages)
|