(AA01) Accounting period extended to Thursday 30th November 2023. Originally it was Saturday 30th September 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Friday 30th September 2022
filed on: 20th, October 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th June 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Thursday 30th September 2021
filed on: 23rd, March 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Saturday 25th June 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Friday 1st April 2022
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 1st April 2022
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 1st April 2022
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Wednesday 30th September 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 25th June 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 25th June 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 100925440001, created on Tuesday 5th November 2019
filed on: 8th, November 2019
| mortgage
|
Free Download
(20 pages)
|
(AD01) New registered office address Unit 11 Prees Industrial Estate, Shrewsbury Road Prees Whitchurch Shropshire SY13 2DJ. Change occurred on Friday 2nd August 2019. Company's previous address: Granville Suite Business Development Centre Stafford Park 4 Telford Shropshire United Kingdom.
filed on: 2nd, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 25th June 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 19th June 2019
filed on: 19th, June 2019
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 7th June 2019
filed on: 7th, June 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 3rd, June 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thursday 16th May 2019 director's details were changed
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Granville Suite Business Development Centre Stafford Park 4 Telford Shropshire. Change occurred on Tuesday 5th March 2019. Company's previous address: Granville Suite Stafford Park 4 Telford Shropshire TF3 3BA United Kingdom.
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Granville Suite Stafford Park 4 Telford Shropshire TF3 3BA. Change occurred on Monday 4th March 2019. Company's previous address: Suite 1, Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA England.
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 8th August 2018.
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 30th August 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 23rd May 2017 director's details were changed
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 23rd May 2017
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 30th August 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thursday 30th March 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Suite 1, Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA. Change occurred on Friday 7th April 2017. Company's previous address: Westmount Bridge Road Wellington Shropshire TF1 1DZ United Kingdom.
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 24th October 2016
filed on: 7th, November 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 31st October 2016 director's details were changed
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Friday 31st March 2017 to Friday 30th September 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 31st, March 2016
| incorporation
|
Free Download
(32 pages)
|