(CH01) On Tue, 31st Jan 2023 director's details were changed
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 12th Jan 2024 director's details were changed
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Csons Mill on the Green Liney Ludlow Shropshire SY8 1EG England on Fri, 12th Jan 2024 to Csons Mill on the Green Linney Ludlow Shropshire SY8 1EG
filed on: 12th, January 2024
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 12th Jan 2024 director's details were changed
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 12th Jan 2024 director's details were changed
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 12th Jan 2024 director's details were changed
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 12th Jan 2024 director's details were changed
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(11 pages)
|
(CH01) On Wed, 10th May 2023 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 10th May 2021 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 13th Mar 2018 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from , 8 Milk Street Shrewsbury, Shropshire, SY1 1SZ, England on Wed, 10th May 2023 to Csons Mill on the Green Liney Ludlow Shropshire SY8 1EG
filed on: 10th, May 2023
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 14th Apr 2023 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 4th Jul 2016 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 27th Dec 2022 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 10th May 2023 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 10th May 2023 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 10th May 2023 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 10th May 2023 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 28th Apr 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Apr 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Apr 2021
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(11 pages)
|
(SH02) Sub-division of shares on Wed, 17th Mar 2021
filed on: 8th, July 2021
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Varying share rights or name resolution, Resolution
filed on: 6th, July 2021
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Wed, 17th Mar 2021
filed on: 6th, July 2021
| capital
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on Wed, 17th Mar 2021
filed on: 6th, July 2021
| capital
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on Wed, 17th Mar 2021
filed on: 5th, July 2021
| capital
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on Wed, 17th Mar 2021
filed on: 5th, July 2021
| capital
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 22nd Dec 2020
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Dec 2019
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Dec 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 9th, July 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 22nd Dec 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 14th Jun 2017: 10.00 GBP
filed on: 4th, August 2017
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, August 2017
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, August 2017
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Dec 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 4th Feb 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(8 pages)
|
(AD01) Change of registered address from C Sons 8-8a Milk Street Shrewsbury Shropshire SY1 1SZ on Tue, 2nd Feb 2016 to 8 Milk Street Shrewsbury Shropshire SY1 1SZ
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 17th Dec 2014: 25.00 GBP
filed on: 11th, December 2015
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on Sat, 14th Nov 2015 to 8-8a Milk Street Shrewsbury Shropshire SY1 1SZ
filed on: 14th, November 2015
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 093585100001, created on Mon, 27th Apr 2015
filed on: 29th, April 2015
| mortgage
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 17th, December 2014
| incorporation
|
Free Download
(12 pages)
|
(SH01) Capital declared on Wed, 17th Dec 2014: 5.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|