(CS01) Confirmation statement with no updates Friday 26th January 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 26th January 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 26th January 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: Wednesday 13th October 2021
filed on: 18th, October 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Wednesday 13th October 2021
filed on: 18th, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 13th October 2021.
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 26th January 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 4th, November 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from The Laurels 35 Manchester Drive Apley Telford Shropshire TF1 6XY United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9BQ on Monday 26th October 2020
filed on: 26th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 26th January 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 26th January 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(9 pages)
|
(AD02) Location of register of charges has been changed from C/O Smith & Williamson 3rd Floor 9 Colmore Row Birmingham B3 2BJ England to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX at an unknown date
filed on: 26th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 26th January 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 26th January 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Monday 16th January 2017 director's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Penybryn Place Bethesda Bangor Gwynedd LL57 3BE Wales to The Laurels 35 Manchester Drive Apley Telford Shropshire TF1 6XY on Tuesday 17th January 2017
filed on: 17th, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On Monday 16th January 2017 director's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Pen Y Wern Pentre Nesscliffe Shropshire SY4 1BP to 4 Penybryn Place Bethesda Bangor Gwynedd LL57 3BE on Friday 14th October 2016
filed on: 14th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 26th January 2016 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 19th February 2016
capital
|
|
(AD02) Location of register of charges has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to C/O Smith & Williamson 3rd Floor 9 Colmore Row Birmingham B3 2BJ at an unknown date
filed on: 19th, February 2016
| address
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 26th January 2016 director's details were changed
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 26th January 2016 secretary's details were changed
filed on: 18th, February 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 26th January 2016 director's details were changed
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to Pen Y Wern Pentre Nesscliffe Shropshire SY4 1BP
filed on: 24th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 15th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 26th January 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 4th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 14th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 26th January 2014 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 19th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 26th January 2013 with full list of members
filed on: 31st, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 17th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 26th January 2012 with full list of members
filed on: 31st, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 26th January 2011 with full list of members
filed on: 4th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Friday 28th January 2011 from 24 Alder Mead Close Admaston Telford Shropshire TF5 0DD
filed on: 28th, January 2011
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2010
filed on: 28th, September 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st September 2010 director's details were changed
filed on: 28th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st September 2010 director's details were changed
filed on: 28th, September 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 14th, April 2010
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 14th, April 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 26th January 2010 with full list of members
filed on: 14th, April 2010
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 29th, January 2009
| incorporation
|
Free Download
(31 pages)
|