CS01 |
Confirmation statement with no updates 2023/11/23
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 27th, March 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/23
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/03/23.
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/03/23.
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 17th, March 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/23
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/12/05. New Address: Rossendale Shepherds Lane Bicton Shrewsbury SY3 8BT. Previous address: Rossall Lodge Isle Lane Bicton Shrewsbury SY3 8DY England
filed on: 5th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 16th, December 2020
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: 2020/11/23. New Address: Rossall Lodge Isle Lane Bicton Shrewsbury SY3 8DY. Previous address: 2 Pennywell Off Ingleby Way Shrewsbury Shropshire SY3 8BY
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/11/23
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 24th, February 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2019/11/23
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 14th, December 2018
| accounts
|
Free Download
(13 pages)
|
PSC04 |
Change to a person with significant control 2018/02/26
filed on: 14th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/02/26
filed on: 14th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/23
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, March 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, March 2018
| resolution
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 3rd, January 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
2017/11/24 - the day director's appointment was terminated
filed on: 27th, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/11/23
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/07/27
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 1st, March 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016/07/27
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 14th, December 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2015/10/01.
filed on: 8th, October 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/07/27 with full list of members
filed on: 30th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 28th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/07/27 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/07/29
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 21st, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/07/27 with full list of members
filed on: 30th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on 2013/07/30
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 11th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/07/27 with full list of members
filed on: 2nd, August 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2011/08/18.
filed on: 18th, August 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/08/18.
filed on: 18th, August 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2011/07/27
filed on: 18th, August 2011
| capital
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2012/09/30. Originally it was 2012/07/31
filed on: 18th, August 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/08/18 from 31 Church Street Bishops Castle Shropshire SY9 5AD United Kingdom
filed on: 18th, August 2011
| address
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2011/08/18
filed on: 18th, August 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 27th, July 2011
| incorporation
|
Free Download
(22 pages)
|
AD01 |
Change of registered office on 2011/07/27 from 52 Auckland Road Ilford Essex IG1 4SE United Kingdom
filed on: 27th, July 2011
| address
|
Free Download
(1 page)
|
TM01 |
2011/07/27 - the day director's appointment was terminated
filed on: 27th, July 2011
| officers
|
Free Download
(1 page)
|