(AA) Micro company accounts made up to 30th June 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 3rd June 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 3rd June 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On 1st June 2022 secretary's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 6th June 2022 director's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 27th May 2022
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 3rd June 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 25th January 2021. New Address: Pinewood House Shelton Park Shrewsbury Shropshire SY3 8BL. Previous address: Suite C2 Mercury House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England
filed on: 25th, January 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 066099540001, created on 16th June 2020
filed on: 18th, June 2020
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 3rd June 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 3rd June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 18th July 2018. New Address: Suite C2 Mercury House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG. Previous address: Suite C2 Mercury House Shrewsbury Business Park Shrewsbury Shropshire ST2 6LG England
filed on: 18th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd June 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 23rd February 2018
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 23rd February 2018 director's details were changed
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd June 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 18th, September 2016
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 15th, September 2016
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 3rd June 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th June 2016: 100.00 GBP
capital
|
|
(CH01) On 8th June 2016 director's details were changed
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 8th June 2016 secretary's details were changed
filed on: 8th, June 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 4th April 2016. New Address: Suite C2 Mercury House Shrewsbury Business Park Shrewsbury Shropshire ST2 6LG. Previous address: Elgin House 23 Westlands Road Shrewsbury Shropshire SY3 8UR
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 3rd June 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd June 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 3rd June 2014 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 3rd June 2013 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 3rd June 2012 with full list of members
filed on: 8th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 10th, February 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 3rd June 2011 with full list of members
filed on: 25th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2010
filed on: 24th, March 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On 3rd June 2010 director's details were changed
filed on: 27th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 3rd June 2010 with full list of members
filed on: 27th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 3rd June 2009 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2009
filed on: 2nd, March 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 23rd June 2009 with shareholders record
filed on: 23rd, June 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On 25th June 2008 Secretary appointed
filed on: 25th, June 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 25th June 2008 Director appointed
filed on: 25th, June 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 05/06/2008 from C2 recruitment LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
filed on: 5th, June 2008
| address
|
Free Download
(1 page)
|
(288b) On 5th June 2008 Appointment terminated secretary
filed on: 5th, June 2008
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 5th, June 2008
| resolution
|
Free Download
(1 page)
|
(288b) On 5th June 2008 Appointment terminated director
filed on: 5th, June 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, June 2008
| incorporation
|
Free Download
(18 pages)
|