(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sun, 30th Apr 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 072398180002, created on Wed, 15th Jun 2022
filed on: 23rd, June 2022
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with updates Sat, 30th Apr 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Mar 2022
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Mar 2022 director's details were changed
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 5th Apr 2022. New Address: Kingsland House 39 Abbey Foregate Shrewsbury Shropshire SY2 6BL. Previous address: Kingsland House Abbey Foregate Shrewsbury Shropshire SY2 6BL England
filed on: 5th, April 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 15th Mar 2022. New Address: Kingsland House Abbey Foregate Shrewsbury Shropshire SY2 6BL. Previous address: Claremont Buildings 6 Claremont Bank Shrewsbury Shropshire SY1 1RJ
filed on: 15th, March 2022
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Mar 2022 director's details were changed
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Mar 2022
filed on: 15th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Mar 2022
filed on: 15th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Mar 2022
filed on: 15th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Mar 2022
filed on: 15th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Tue, 1st Mar 2022 secretary's details were changed
filed on: 15th, March 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Mar 2022 director's details were changed
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Mar 2022 director's details were changed
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Mar 2022 director's details were changed
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Fri, 30th Apr 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 072398180001, created on Tue, 17th Nov 2020
filed on: 25th, November 2020
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Apr 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Tue, 1st May 2018
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 30th Apr 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 1st May 2018
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 1st May 2018
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 1st May 2018
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 10th, August 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Mon, 30th Apr 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Mon, 1st May 2017
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 1st May 2017: 120.00 GBP
filed on: 27th, March 2018
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, March 2018
| resolution
|
Free Download
(19 pages)
|
(AP01) On Mon, 1st May 2017 new director was appointed.
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sun, 30th Apr 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 26th, August 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Sat, 30th Apr 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Thu, 30th Apr 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 8th May 2015: 90.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Wed, 30th Apr 2014 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 17th Jun 2014: 90.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Tue, 30th Apr 2013 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 11th, January 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Mon, 30th Apr 2012 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 30th Apr 2011 with full list of members
filed on: 21st, June 2011
| annual return
|
Free Download
(7 pages)
|
(AP03) New secretary appointment on Thu, 3rd Jun 2010
filed on: 3rd, June 2010
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 14th May 2010: 90.00 GBP
filed on: 3rd, June 2010
| capital
|
Free Download
(4 pages)
|
(AP01) On Thu, 3rd Jun 2010 new director was appointed.
filed on: 3rd, June 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 3rd Jun 2010 new director was appointed.
filed on: 3rd, June 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 3rd Jun 2010 new director was appointed.
filed on: 3rd, June 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 2nd Jun 2010. Old Address: 16 Churchill Way Cardiff CF10 2DX United Kingdom
filed on: 2nd, June 2010
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 19th, May 2010
| resolution
|
Free Download
(11 pages)
|
(TM01) Fri, 7th May 2010 - the day director's appointment was terminated
filed on: 7th, May 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, April 2010
| incorporation
|
Free Download
(16 pages)
|