(PSC01) Notification of a person with significant control January 8, 2022
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 8, 2022
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 23, 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 23, 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates January 23, 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 23, 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 23, 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 23, 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 1 Brookside Caravan Park Kinnerley Oswestry SY10 8EL. Change occurred on October 5, 2018. Company's previous address: 8 Hartley Business Centre 272-284 Monkmoor Road Shrewsbury SY2 5st United Kingdom.
filed on: 5th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 23, 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from March 30, 2017 to March 29, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 23, 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from March 31, 2016 to March 30, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 8 Hartley Business Centre 272-284 Monkmoor Road Shrewsbury SY2 5st. Change occurred on February 3, 2016. Company's previous address: Salop House Salop Road Oswestry Shropshire SY11 2NR.
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 21, 2015: 150.00 GBP
filed on: 10th, September 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 21, 2015: 200.00 GBP
filed on: 10th, September 2015
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, August 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, August 2015
| resolution
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 9, 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2013
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(AA01) Extension of current accouting period to March 31, 2014
filed on: 20th, February 2013
| accounts
|
Free Download
(1 page)
|