AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 3 the Bank Swan Hill Shrewsbury SY1 1NG. Change occurred on Monday 14th September 2020. Company's previous address: Unit 5C Leaton Industrial Estate Bomere Heath Shrewsbury Shropshire SY4 3AP.
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Friday 15th March 2019 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st March 2019 director's details were changed
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Sunday 1st January 2017 director's details were changed
filed on: 25th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st March 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st March 2015
filed on: 4th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Thursday 22nd May 2014 from 10 Providence Grove, Abbey Foregate Shrewsbury Shropshire SY2 6BU
filed on: 22nd, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 1st March 2014
filed on: 18th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 3rd, May 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st March 2013
filed on: 1st, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 1st, August 2012
| accounts
|
Free Download
(6 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Friday 1st June 2012
filed on: 12th, June 2012
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 1st March 2012
filed on: 26th, March 2012
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 1st August 2011
filed on: 5th, August 2011
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 1st, August 2011
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 16th June 2011.
filed on: 16th, June 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st March 2011
filed on: 14th, March 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 9th November 2010 director's details were changed
filed on: 9th, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 9th November 2010 director's details were changed
filed on: 9th, November 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 9th November 2010 from Breidden View Penyfoel Llanymynech Powys SY22 6JZ
filed on: 9th, November 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 10th, August 2010
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 8th June 2010
filed on: 8th, June 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th March 2010
filed on: 1st, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Saturday 20th March 2010 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Saturday 19th December 2009 from 26 Marlborough Avenue Stafford Staffordshire ST16 3SJ
filed on: 19th, December 2009
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 8th, July 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to Monday 23rd March 2009 - Annual return with full member list
filed on: 23rd, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 11th, December 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to Thursday 3rd April 2008 - Annual return with full member list
filed on: 3rd, April 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On Tuesday 4th September 2007 Secretary resigned
filed on: 4th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 4th September 2007 Director resigned
filed on: 4th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 4th September 2007 Secretary resigned
filed on: 4th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 4th September 2007 Director resigned
filed on: 4th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On Friday 11th May 2007 New director appointed
filed on: 11th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 11th May 2007 New director appointed
filed on: 11th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 26th April 2007 New secretary appointed
filed on: 26th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 26th April 2007 New secretary appointed
filed on: 26th, April 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 16/04/07 from: c/o howards LIMITED, newport house, newport road stafford ST16 1DA
filed on: 16th, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/04/07 from: c/o howards LIMITED, newport house, newport road stafford ST16 1DA
filed on: 16th, April 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, March 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 20th, March 2007
| incorporation
|
Free Download
(14 pages)
|