(TM01) Fri, 5th May 2023 - the day director's appointment was terminated
filed on: 19th, June 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 5th May 2023
filed on: 19th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 5th May 2023
filed on: 19th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Fri, 5th May 2023
filed on: 19th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 23rd May 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Mon, 23rd May 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 23rd May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 6th Aug 2020
filed on: 6th, August 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Sat, 23rd May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thu, 23rd May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 23rd May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 20th, February 2018
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, February 2018
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, February 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 14th, February 2018
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Mon, 17th Jul 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 17th Jul 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 23rd May 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Mon, 23rd May 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, September 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 23rd May 2015 with full list of members
filed on: 17th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 17th Sep 2015: 100.00 GBP
capital
|
|
(CH01) On Thu, 30th Apr 2015 director's details were changed
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 17th Sep 2015. New Address: Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY. Previous address: 15 & 17 Church Street Stourbridge West Midlands DY8 1LU
filed on: 17th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Fri, 23rd May 2014 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to Thu, 23rd May 2013 with full list of members
filed on: 4th, June 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sat, 22nd Dec 2012 director's details were changed
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 23rd May 2012 with full list of members
filed on: 21st, June 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 23rd May 2012 director's details were changed
filed on: 21st, June 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 28th May 2012. Old Address: New House Frodesley Dorrington Shrewsbury Shropshire SY5 7EY
filed on: 28th, May 2012
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 17th Apr 2012 director's details were changed
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 17th Apr 2012 director's details were changed
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 8th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AP01) On Mon, 20th Feb 2012 new director was appointed.
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 23rd May 2011 with full list of members
filed on: 22nd, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 4th, July 2011
| accounts
|
Free Download
(8 pages)
|
(TM01) Fri, 4th Mar 2011 - the day director's appointment was terminated
filed on: 4th, March 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 3rd, September 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On Mon, 1st Feb 2010 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 23rd May 2010 with full list of members
filed on: 14th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 1st Feb 2010 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 23rd, September 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Fri, 31st Jul 2009 with shareholders record
filed on: 31st, July 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 17th, July 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 22/04/2009 from 18 eleanor harris road baschurch shrewsbury shropshire SY4 2HQ
filed on: 22nd, April 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/2009 to 31/12/2008
filed on: 19th, September 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, May 2008
| incorporation
|
Free Download
(18 pages)
|