(AD01) Address change date: Thu, 4th Jan 2024. New Address: 17 Riverside Bungalows Severnside Highley Bridgnorth WV16 6NU. Previous address: 86 Kings Meadow Wigmore Leominster HR6 9UX England
filed on: 4th, January 2024
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Jun 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Jun 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Thu, 21st Apr 2022 new director was appointed.
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Jun 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 10th Aug 2020
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 10th Aug 2020 director's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 10th Aug 2020 director's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 12th Aug 2020. New Address: 86 Kings Meadow Wigmore Leominster HR6 9UX. Previous address: 118 Shiplake Bottom Henley-on-Thames Oxfordshire RG9 5HR
filed on: 12th, August 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 10th Aug 2020
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 7th Jun 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(4 pages)
|
(CH03) On Tue, 4th Feb 2020 secretary's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 4th Feb 2020 director's details were changed
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 4th Feb 2020
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Tue, 4th Feb 2020 secretary's details were changed
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 7th Jun 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 7th Jun 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wed, 7th Jun 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 7th Jun 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 7th Jun 2015 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 7th Jun 2014
filed on: 17th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 17th Jun 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 6th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from Sun, 30th Jun 2013 to Mon, 30th Sep 2013
filed on: 5th, March 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 7th Jun 2013 with full list of members
filed on: 11th, June 2013
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, June 2012
| incorporation
|
Free Download
(38 pages)
|