(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 24, 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 24, 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 24, 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 24, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 1, 2020
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 24, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(10 pages)
|
(AP01) On April 6, 2018 new director was appointed.
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 24, 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Waun Isaf Cottage Cae Mansel Road Three Crosses Swansea SA4 3HN. Change occurred on August 17, 2017. Company's previous address: 28 Malvern Crescent Little Dawley Telford TF4 3HE England.
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 14, 2017
filed on: 14th, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 23, 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 28 Malvern Crescent Little Dawley Telford TF4 3HE. Change occurred on April 27, 2017. Company's previous address: 11 Malvern Crescent Little Dawley Telford TF4 3HE England.
filed on: 27th, April 2017
| address
|
Free Download
(1 page)
|
(CH01) On April 13, 2017 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 11 Malvern Crescent Little Dawley Telford TF4 3HE. Change occurred on April 13, 2017. Company's previous address: 11 Harrow View Road Ealing London W5 1NA.
filed on: 13th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 23, 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 20, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 23, 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 28, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on October 30, 2014
filed on: 6th, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 23, 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 23, 2013
filed on: 10th, June 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(13 pages)
|
(AP04) Appointment (date: July 9, 2012) of a secretary
filed on: 9th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on July 9, 2012
filed on: 9th, July 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 23, 2012
filed on: 4th, July 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 23, 2011
filed on: 15th, July 2011
| annual return
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 23, 2010
filed on: 13th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) On July 13, 2011 new director was appointed.
filed on: 13th, July 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On July 12, 2011 new director was appointed.
filed on: 12th, July 2011
| officers
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on April 23, 2010
filed on: 12th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(11 pages)
|
(AP01) On January 21, 2011 new director was appointed.
filed on: 21st, January 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On January 21, 2011 new director was appointed.
filed on: 21st, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On January 21, 2011 director's details were changed
filed on: 21st, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On January 21, 2011 director's details were changed
filed on: 21st, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On January 21, 2011 director's details were changed
filed on: 21st, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On August 12, 2010 director's details were changed
filed on: 13th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On August 12, 2010 director's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 12, 2010. Old Address: , C/O Daniel Pettifor, Waun Isaf Cae Mansel Road, Three Crosses, Swansea, SA4 3HE, Wales
filed on: 12th, August 2010
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on April 23, 2010
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(12 pages)
|
(AD01) Company moved to new address on February 15, 2010. Old Address: , 28 Malvern Crescent, Little Dawley, Telford, TF4 3HE
filed on: 15th, February 2010
| address
|
Free Download
(1 page)
|
(CH01) On February 12, 2010 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
(363a) Period up to May 22, 2009 - Annual return with full member list
filed on: 22nd, May 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On May 7, 2008 Secretary appointed
filed on: 7th, May 2008
| officers
|
Free Download
(2 pages)
|
(288a) On May 7, 2008 Director appointed
filed on: 7th, May 2008
| officers
|
Free Download
(2 pages)
|
(288b) On April 24, 2008 Appointment terminated director
filed on: 24th, April 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, April 2008
| incorporation
|
Free Download
(9 pages)
|