(CS01) Confirmation statement with no updates 2023/07/20
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/09/30
filed on: 22nd, June 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/09/30
filed on: 16th, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022/07/20
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 3rd, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021/07/28
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 30th, October 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020/07/28
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 094671350004 satisfaction in full.
filed on: 13th, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 094671350003 satisfaction in full.
filed on: 13th, February 2020
| mortgage
|
Free Download
(1 page)
|
(TM01) 2019/09/24 - the day director's appointment was terminated
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/07/28
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 28th, June 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 5th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2018/07/20 director's details were changed
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018/10/04
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/07/20
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/07/28
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 094671350001 satisfaction in full.
filed on: 6th, March 2018
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/11/21. New Address: Unit 1 Hortonwood 32 Telford Shropshire TF1 7EU. Previous address: 1 Plough Road Wellington Telford Shropshire TF1 1ET England
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/07/28
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/02/14. New Address: 1 Plough Road Wellington Telford Shropshire TF1 1ET. Previous address: Cowgill Holloway Llp Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2017/09/30. Originally it was 2017/03/31
filed on: 8th, December 2016
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 3rd, December 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016/07/28
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Charge 094671350002 satisfaction in full.
filed on: 27th, July 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 094671350004, created on 2016/03/11
filed on: 12th, March 2016
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 094671350003, created on 2015/10/20
filed on: 21st, October 2015
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 094671350002, created on 2015/08/27
filed on: 28th, August 2015
| mortgage
|
Free Download
(54 pages)
|
(AR01) Annual return drawn up to 2015/07/28 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/07/29
capital
|
|
(CH01) On 2015/07/07 director's details were changed
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/07/23. New Address: Cowgill Holloway Llp Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR. Previous address: Woodacre Lodge Ryton Shifnal TF11 9JL United Kingdom
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/06/17.
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094671350001, created on 2015/06/30
filed on: 14th, July 2015
| mortgage
|
Free Download
(29 pages)
|
(NEWINC) Company registration
filed on: 3rd, March 2015
| incorporation
|
Free Download
(22 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/03/03
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|