(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, January 2024
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 8th, January 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 2nd, January 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 2nd, April 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 19th February 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 19th February 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 20th April 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Wednesday 19th February 2014 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 19th March 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Tuesday 19th February 2013 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, June 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, June 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 19th February 2012 with full list of members
filed on: 18th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 31st, May 2011
| accounts
|
Free Download
(12 pages)
|
(CH03) On Monday 21st March 2011 secretary's details were changed
filed on: 23rd, March 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 19th February 2011 with full list of members
filed on: 15th, March 2011
| annual return
|
Free Download
(5 pages)
|
(CH03) On Friday 10th December 2010 secretary's details were changed
filed on: 14th, December 2010
| officers
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Tuesday 31st March 2009
filed on: 16th, September 2010
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return made up to Friday 19th February 2010 with full list of members
filed on: 7th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, May 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 19th February 2009 with full list of members
filed on: 25th, May 2010
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, May 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 19th February 2008 with full list of members
filed on: 1st, December 2009
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, February 2009
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Monday 31st March 2008
filed on: 3rd, February 2009
| accounts
|
Free Download
(14 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, January 2009
| gazette
|
Free Download
(1 page)
|
(287) Registered office changed on 01/08/2008 from berrington lodge 93 tettenhall road wolverhampton west midlands WV3 9PE
filed on: 1st, August 2008
| address
|
Free Download
(1 page)
|
(288a) On Wednesday 16th May 2007 New director appointed
filed on: 16th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 16th May 2007 New director appointed
filed on: 16th, May 2007
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 25th, April 2007
| incorporation
|
Free Download
(15 pages)
|
(288b) On Wednesday 25th April 2007 Director resigned
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 25th, April 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 25th, April 2007
| accounts
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 25th, April 2007
| incorporation
|
Free Download
(15 pages)
|
(288a) On Wednesday 25th April 2007 New secretary appointed
filed on: 25th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 25th April 2007 Secretary resigned
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 25th April 2007 Secretary resigned
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 25th April 2007 New director appointed
filed on: 25th, April 2007
| officers
|
Free Download
(5 pages)
|
(288a) On Wednesday 25th April 2007 New director appointed
filed on: 25th, April 2007
| officers
|
Free Download
(5 pages)
|
(288b) On Wednesday 25th April 2007 Director resigned
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 25th April 2007 New secretary appointed
filed on: 25th, April 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 25/04/07 from: first floor witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH
filed on: 25th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 25/04/07 from: first floor witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH
filed on: 25th, April 2007
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed shoo 315 LIMITEDcertificate issued on 18/04/07
filed on: 18th, April 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed shoo 315 LIMITEDcertificate issued on 18/04/07
filed on: 18th, April 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 19th, February 2007
| incorporation
|
Free Download
(22 pages)
|
(NEWINC) Company registration
filed on: 19th, February 2007
| incorporation
|
Free Download
(22 pages)
|