CS01 |
Confirmation statement with no updates Sat, 17th Jun 2023
filed on: 1st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Jun 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Wed, 1st Jun 2022 new director was appointed.
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Jun 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Jun 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Jun 2019 director's details were changed
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st May 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Jun 2019
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O David Roper 127 Shrewsbury Road Shawbury Shropshire SY4 4NL England on Wed, 1st Aug 2018 to Fairfield Nobold Baschurch Shrewsbury Shropshire SY4 2DZ
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 21st May 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 3rd, July 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 21st May 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st May 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Jan 2016 director's details were changed
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 31st, May 2016
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O David Roper 109 st. Michaels Street Shrewsbury Shropshire SY1 2EU on Tue, 25th Aug 2015 to C/O David Roper 127 Shrewsbury Road Shawbury Shropshire SY4 4NL
filed on: 25th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 21st May 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 27th May 2015 director's details were changed
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 21st, February 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 19th Jan 2015
filed on: 21st, January 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Mr D J Roper Unit a3 Centrepoint Knights Way Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on Wed, 22nd Oct 2014 to C/O David Roper 109 St. Michaels Street Shrewsbury Shropshire SY1 2EU
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 21st May 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 22nd May 2014: 1000.00 GBP
capital
|
|
CH01 |
On Tue, 20th May 2014 director's details were changed
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 11th Feb 2014. Old Address: 50 Severn Street Shrewsbury Shropshire SY1 2JA England
filed on: 11th, February 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Sun, 23rd Jun 2013. Old Address: Quarry Corner Horsecombe Grove Bath BA2 5QP England
filed on: 23rd, June 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|