(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 2nd, May 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 3rd, September 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 27th, June 2020
| accounts
|
Free Download
(11 pages)
|
(CH01) On Monday 19th August 2019 director's details were changed
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 19th August 2019 secretary's details were changed
filed on: 19th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on Sunday 20th May 2018.
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(13 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Column House London Road Shrewsbury SY2 6NN
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 20th October 2015
filed on: 3rd, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 3rd November 2015
capital
|
|
(AD02) New sail address Column House London Road Shrewsbury SY2 6NN. Change occurred at an unknown date. Company's previous address: C/O Turner Peachey Column House London Road Shrewsbury Shropshire SY2 6NN England.
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 24th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 20th October 2014
filed on: 28th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 28th October 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 7th, March 2014
| accounts
|
Free Download
(8 pages)
|
(AP03) Appointment (date: Wednesday 5th March 2014) of a secretary
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 5th March 2014
filed on: 5th, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 20th October 2013
filed on: 25th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 25th October 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 20th October 2012
filed on: 1st, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 7th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 20th October 2011
filed on: 26th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AD04) Register(s) moved to registered office address
filed on: 26th, October 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 18th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 20th October 2010
filed on: 1st, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 26th, March 2010
| accounts
|
Free Download
(7 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 6th, November 2009
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 6th, November 2009
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 6th, November 2009
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 20th October 2009
filed on: 6th, November 2009
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 24th, April 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to Wednesday 22nd October 2008 - Annual return with full member list
filed on: 22nd, October 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 10th, April 2008
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to Friday 2nd November 2007 - Annual return with full member list
filed on: 2nd, November 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to Friday 2nd November 2007 - Annual return with full member list
filed on: 2nd, November 2007
| annual return
|
Free Download
(3 pages)
|
(288a) On Saturday 2nd June 2007 New director appointed
filed on: 2nd, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Saturday 2nd June 2007 New secretary appointed
filed on: 2nd, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Saturday 2nd June 2007 New secretary appointed
filed on: 2nd, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Saturday 2nd June 2007 New director appointed
filed on: 2nd, June 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 1st November 2006 Secretary resigned
filed on: 1st, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 1st November 2006 Director resigned
filed on: 1st, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 1st November 2006 Director resigned
filed on: 1st, November 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 01/11/06 from: e b smith LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP
filed on: 1st, November 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 01/11/06 from: e b smith LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP
filed on: 1st, November 2006
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 5 shares on Friday 20th October 2006. Value of each share 1 £, total number of shares: 11.
filed on: 1st, November 2006
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution regarding election
filed on: 1st, November 2006
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 1st, November 2006
| resolution
|
|
(RESOLUTIONS) Resolution regarding election
filed on: 1st, November 2006
| resolution
|
|
(RESOLUTIONS) Resolution regarding election
filed on: 1st, November 2006
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution regarding election
filed on: 1st, November 2006
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution regarding election
filed on: 1st, November 2006
| resolution
|
Free Download
(1 page)
|
(88(2)R) Alloted 5 shares on Friday 20th October 2006. Value of each share 1 £, total number of shares: 6.
filed on: 1st, November 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 5 shares on Friday 20th October 2006. Value of each share 1 £, total number of shares: 11.
filed on: 1st, November 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 5 shares on Friday 20th October 2006. Value of each share 1 £, total number of shares: 6.
filed on: 1st, November 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 89 shares on Friday 20th October 2006. Value of each share 1 £, total number of shares: 100.
filed on: 1st, November 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 89 shares on Friday 20th October 2006. Value of each share 1 £, total number of shares: 100.
filed on: 1st, November 2006
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/10/07 to 31/12/07
filed on: 1st, November 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/07 to 31/12/07
filed on: 1st, November 2006
| accounts
|
Free Download
(1 page)
|
(288b) On Wednesday 1st November 2006 Secretary resigned
filed on: 1st, November 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, October 2006
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 20th, October 2006
| incorporation
|
Free Download
(18 pages)
|