(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 27, 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 27, 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 8 Broadhead Drive Shrewsbury SY1 4FB England to 75 Murrell Way Shrewsbury SY2 6FN on July 23, 2021
filed on: 23rd, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 27, 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 27, 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 7, 2019
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 77 Glebe Road Bayston Hill Shrewsbury SY3 0PS England to 8 Broadhead Drive Shrewsbury SY1 4FB on August 7, 2019
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 27, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 51 Larkhill Road Shrewsbury SY3 8XJ England to 77 Glebe Road Bayston Hill Shrewsbury SY3 0PS on February 6, 2019
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 22 Sedgeford Drive Shrewsbury SY2 5NS United Kingdom to 51 Larkhill Road Shrewsbury SY3 8XJ on December 2, 2018
filed on: 2nd, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 27, 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 21, 2017
filed on: 22nd, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 27, 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, April 2016
| incorporation
|
Free Download
(27 pages)
|