CS01 |
Confirmation statement with updates Mon, 3rd Feb 2025
filed on: 10th, March 2025
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2024
filed on: 12th, December 2024
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Tue, 12th Mar 2024 new director was appointed.
filed on: 13th, March 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 12th Mar 2024 - the day director's appointment was terminated
filed on: 13th, March 2024
| officers
|
Free Download
(1 page)
|
TM02 |
Tue, 12th Mar 2024 - the day secretary's appointment was terminated
filed on: 13th, March 2024
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 12th Mar 2024
filed on: 13th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 12th Mar 2024
filed on: 13th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 12th Mar 2024
filed on: 13th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Tue, 12th Mar 2024 - the day director's appointment was terminated
filed on: 13th, March 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Feb 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Feb 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 22nd Mar 2022
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 22nd Mar 2022
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 22nd Mar 2022 director's details were changed
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 22nd Mar 2022 secretary's details were changed
filed on: 28th, March 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 22nd Mar 2022 director's details were changed
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Feb 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Feb 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Feb 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 14th Oct 2019. New Address: 58 High Street Much Wenlock Shropshire TF13 6AE. Previous address: 74 High Street Broseley Shropshire TF12 5EX
filed on: 14th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 5th Feb 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th Jan 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sun, 29th Jan 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Fri, 29th Jan 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 29th Jan 2015 with full list of members
filed on: 30th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 30th Jan 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 29th Jan 2014 with full list of members
filed on: 20th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 20th Feb 2014: 100.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(6 pages)
|
CH03 |
On Mon, 18th Feb 2013 secretary's details were changed
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 29th Jan 2013 with full list of members
filed on: 19th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2012
filed on: 13th, February 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sun, 29th Jan 2012 with full list of members
filed on: 26th, March 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 29th Jan 2011 with full list of members
filed on: 4th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 29th, September 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 29th Jan 2010 with full list of members
filed on: 2nd, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Nov 2009 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On Sun, 1st Nov 2009 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 14th Jan 2010. Old Address: 12 Coneybury View, Broseley Telford Shropshire TF12 5AX
filed on: 14th, January 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 14th, September 2009
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/01/2009 to 31/03/2009
filed on: 8th, July 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 29th Jan 2009 with shareholders record
filed on: 29th, January 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, January 2008
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, January 2008
| incorporation
|
Free Download
(16 pages)
|