(CS01) Confirmation statement with no updates January 5, 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 12 Sandygate Avenue Shrewsbury Shropshire SY2 6TF. Change occurred on January 9, 2024. Company's previous address: 3 Fawcett Grove Shrewsbury Shropshire SY2 5WG England.
filed on: 9th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 19th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 3 Fawcett Grove Shrewsbury Shropshire SY2 5WG. Change occurred on February 8, 2023. Company's previous address: 12 Sandygate Avenue Shrewsbury Shropshire SY2 6TF United Kingdom.
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 5, 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 5, 2023 director's details were changed
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 5, 2023
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 5, 2023
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 5, 2023
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 5, 2023
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 5, 2023 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 5, 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control December 19, 2021
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 19, 2021
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 19, 2021
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 19, 2021
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 19, 2021 director's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 20, 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On December 19, 2021 director's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 18, 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 18, 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 18, 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 18, 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 15, 2019
filed on: 8th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 1, 2018
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
(CH01) On January 1, 2019 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2019 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 15, 2019
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 12 Sandygate Avenue Shrewsbury Shropshire SY2 6TF. Change occurred on February 27, 2019. Company's previous address: 19 Corsten Drive Shrewsbury Shropshire SY2 5TJ England.
filed on: 27th, February 2019
| address
|
Free Download
(1 page)
|
(CH01) On January 15, 2019 director's details were changed
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 15, 2019
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 15, 2019 director's details were changed
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control May 11, 2018
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 11, 2018
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 19 Corsten Drive Shrewsbury Shropshire SY2 5TJ. Change occurred on May 11, 2018. Company's previous address: 6 Wellcroft Myddle Shrewsbury Shropshire SY4 3RJ.
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
(CH01) On May 11, 2018 director's details were changed
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On May 11, 2018 director's details were changed
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 18, 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 18, 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2016
filed on: 18th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 6 Wellcroft Myddle Shrewsbury Shropshire SY4 3RJ. Change occurred on October 26, 2015. Company's previous address: 4 Darwin Court Oxon Business Park Shrewsbury Shropshire SY3 5AL.
filed on: 26th, October 2015
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 9th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2014
filed on: 13th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 19th, August 2013
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on February 4, 2013
filed on: 4th, February 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2013
filed on: 28th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) On April 23, 2012 new director was appointed.
filed on: 23rd, April 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to June 30, 2013
filed on: 19th, April 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, January 2012
| incorporation
|
|