AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 9th Oct 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 9th Oct 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Oct 2022
filed on: 11th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Oct 2022 director's details were changed
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Oct 2022 director's details were changed
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed the authorities LTDcertificate issued on 09/03/22
filed on: 9th, March 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Address change date: Tue, 8th Mar 2022. New Address: Unit 4 New Street Wem Shrewsbury SY4 5JX. Previous address: 13 the Grove Wem Shrewsbury SY4 5EH England
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sat, 9th Oct 2021
filed on: 24th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Oct 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 10th Nov 2021 director's details were changed
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 9th Oct 2021
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 9th Oct 2021 director's details were changed
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 9th Oct 2021
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Oct 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 2nd, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Oct 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 8th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th Oct 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 23rd, July 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 2nd May 2018
filed on: 2nd, May 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates Mon, 9th Oct 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Sun, 2nd Jul 2017: 110.00 GBP
filed on: 19th, July 2017
| capital
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 13th Jul 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 13th Jul 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 13th Jul 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 31st Mar 2017: 110.00 GBP
filed on: 28th, April 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, April 2017
| resolution
|
Free Download
|
CH01 |
On Wed, 1st Feb 2017 director's details were changed
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Feb 2017 director's details were changed
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 9th Feb 2017. New Address: 13 the Grove Wem Shrewsbury SY4 5EH. Previous address: PO Box 4834 13 the Grove the Grove Wem Shrewsbury SY4 5EH England
filed on: 9th, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 1st Feb 2017 director's details were changed
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 26th Jan 2017. New Address: PO Box 4834 13 the Grove the Grove Wem Shrewsbury SY4 5EH. Previous address: 3 Plaish Park Court Plaish Church Stretton Shropshire SY6 7HY
filed on: 26th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 9th Oct 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Fri, 9th Oct 2015 with full list of members
filed on: 22nd, October 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sat, 12th Sep 2015 director's details were changed
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Thu, 30th Jul 2015 new director was appointed.
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 30th Apr 2015 director's details were changed
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: Wed, 17th Dec 2014. New Address: 3 Plaish Park Court Plaish Church Stretton Shropshire SY6 7HY. Previous address: Birchwood Farm Dandys Ford Lane Sherfield English Romsey Hampshire SO51 6DT
filed on: 17th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 9th Oct 2014 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 1st Oct 2014 director's details were changed
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Oct 2014 director's details were changed
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 10th Jul 2014. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 10th, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 10th Jul 2014. Old Address: 105 Throckmorton Road Redditch B98 7RL
filed on: 10th, July 2014
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 9th Oct 2013 with full list of members
filed on: 24th, October 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 12th Sep 2013. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 12th, September 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 12th Sep 2013. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 12th, September 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, October 2012
| incorporation
|
Free Download
(8 pages)
|