(AP01) On Sat, 1st Apr 2023 new director was appointed.
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 1st Apr 2023 - the day director's appointment was terminated
filed on: 27th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 17th Jan 2022. New Address: 62 Bartholomew Street Newbury RG14 7BE. Previous address: Kingsland House Abbey Foregate Shrewsbury Shropshire SY2 6BL
filed on: 17th, January 2022
| address
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Thu, 31st Dec 2020 to Wed, 30th Jun 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(1 page)
|
(AP01) On Fri, 18th Jun 2021 new director was appointed.
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 26th Apr 2021 - the day director's appointment was terminated
filed on: 28th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 3rd Apr 2020. New Address: Kingsland House Abbey Foregate Shrewsbury Shropshire SY2 6BL. Previous address: 7 Lower Brook Street Oswestry SY11 2HG
filed on: 3rd, April 2020
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, December 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 10th, December 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 22nd, November 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Sat, 12th Dec 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Fri, 12th Dec 2014 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 16th Dec 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(9 pages)
|
(TM02) Wed, 5th Mar 2014 - the day secretary's appointment was terminated
filed on: 5th, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 12th Dec 2013 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 21st Jan 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(17 pages)
|
(TM01) Wed, 19th Jun 2013 - the day director's appointment was terminated
filed on: 19th, June 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 19th Jun 2013 new director was appointed.
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 6th Sep 2012 director's details were changed
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 12th Dec 2012 with full list of members
filed on: 23rd, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 14th, January 2013
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, April 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, April 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 12th Dec 2011 with full list of members
filed on: 12th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 3rd, January 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 12th Dec 2010 with full list of members
filed on: 1st, April 2011
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, March 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 18th, March 2011
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, January 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 12th Dec 2009 with full list of members
filed on: 14th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2008
filed on: 1st, December 2009
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 26th, November 2009
| resolution
|
Free Download
(11 pages)
|
(288a) On Fri, 24th Jul 2009 Director appointed
filed on: 24th, July 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 24th Jul 2009 Appointment terminated director
filed on: 24th, July 2009
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 24th, July 2009
| resolution
|
Free Download
(12 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 24th, July 2009
| incorporation
|
Free Download
(11 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 22nd, July 2009
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, June 2009
| mortgage
|
Free Download
(3 pages)
|
(363a) Annual return up to Fri, 16th Jan 2009 with shareholders record
filed on: 16th, January 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, December 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, December 2007
| incorporation
|
Free Download
(13 pages)
|