CS01 |
Confirmation statement with no updates 2023-12-31
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 22nd, September 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-31
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 22nd, August 2022
| accounts
|
Free Download
(11 pages)
|
MR04 |
Satisfaction of charge 081249980001 in full
filed on: 20th, June 2022
| mortgage
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 16th, June 2022
| incorporation
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, June 2022
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 081249980002, created on 2022-05-27
filed on: 30th, May 2022
| mortgage
|
Free Download
(21 pages)
|
CH01 |
On 2022-03-26 director's details were changed
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20 Watergate Mansions St. Marys Place Shrewsbury SY1 1DW England to Nicholson House Shakespeare Way Whitchurch SY13 1LJ on 2022-01-11
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-12-31
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 25th, September 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-31
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 9th, December 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-31
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 7th, October 2019
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control 2019-08-22
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20 st. Marys Place Shrewsbury Shropshire SY1 1DW England to 20 Watergate Mansions St. Marys Place Shrewsbury SY1 1DW on 2019-09-03
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-08-22
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-08-22 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-08-12
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-08-12 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-08-12
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Broadbent Court Newport Shropshire TF10 7FE to 20 st. Marys Place Shrewsbury Shropshire SY1 1DW on 2019-08-12
filed on: 12th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-12-31
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 5th, October 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-31
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081249980001, created on 2017-12-12
filed on: 18th, December 2017
| mortgage
|
Free Download
(21 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 22nd, September 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2016-12-31
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-12-31 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 8th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-12-31 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-02-02: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 29th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-12-31 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-01-07: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 24th, September 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to 2012-12-31 with full list of members
filed on: 7th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2013-06-30 to 2012-12-31
filed on: 18th, December 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Springcare Ltd Whitchurch Business Park Shakespeare Way Shakespeare Way Whitchurch SY13 1LJ England on 2012-08-22
filed on: 22nd, August 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2012-08-22 director's details were changed
filed on: 22nd, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-07-02 director's details were changed
filed on: 3rd, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-07-03
filed on: 3rd, July 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 2012-07-02 director's details were changed
filed on: 3rd, July 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, June 2012
| incorporation
|
Free Download
(23 pages)
|