(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Jul 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 18th Jul 2023. New Address: Column House London Road Shrewsbury Shropshire SY2 6NN. Previous address: 5-7 Beatrice Street Oswestry SY11 1QE England
filed on: 18th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Jul 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 14th Jul 2022. New Address: 5-7 Beatrice Street Oswestry SY11 1QE. Previous address: 5-7 Beatrice Street Beatrice Street Oswestry SY11 1QE England
filed on: 14th, July 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 30th Jan 2022
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 30th Jun 2022
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 17th Jun 2022 director's details were changed
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 17th Jun 2022
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 17th Jun 2022. New Address: 5-7 Beatrice Street Beatrice Street Oswestry SY11 1QE. Previous address: 61 King Street Wrexham LL11 1HR Wales
filed on: 17th, June 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 17th Jun 2022
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Jul 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Jul 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 20th Dec 2019. New Address: 61 King Street Wrexham LL11 1HR. Previous address: Ta Gittins and Company 61 King Street Wrexham LL11 1HR Wales
filed on: 20th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 20th Jul 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Fri, 2nd Nov 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 2nd Nov 2018 director's details were changed
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 2nd Nov 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 20th Jul 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 3rd Aug 2016
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Tue, 25th Jul 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 3rd Aug 2016
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Jul 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 25th Jul 2017. New Address: Ta Gittins and Company 61 King Street Wrexham LL11 1HR. Previous address: C/O Umbrella Accountants Llp Bollin House Bollin Link Wilmslow Cheshire SK9 1DP England
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tue, 2nd Aug 2016 director's details were changed
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 20th Jul 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 20th Jul 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 20th Jul 2015: 10.00 GBP
capital
|
|
(AD01) Address change date: Mon, 20th Jul 2015. New Address: C/O Umbrella Accountants Llp Bollin House Bollin Link Wilmslow Cheshire SK9 1DP. Previous address: Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Sat, 28th Mar 2015: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|