(CS01) Confirmation statement with no updates Saturday 8th February 2025
filed on: 20th, February 2025
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2024
filed on: 27th, November 2024
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 23rd, February 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 8th February 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 8th February 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 8th February 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 8th February 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 24th, September 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Wednesday 29th March 2017
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th February 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Friday 13th March 2020
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 29th April 2019
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 29th April 2019 director's details were changed
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 099960690001 satisfaction in full.
filed on: 29th, April 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 8th February 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 24th, August 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Thursday 30th June 2016
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 8th February 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from New Zealand House, 160 - 162 Abbey Foregate Shrewsbury SY2 6FD England to Suite 9 to 11, First Floor Old Bank Buildings Bellstone Shrewsbury SY1 1HU on Tuesday 29th August 2017
filed on: 29th, August 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from New Zealand House 160-162 Abbey Foregate Shrewsbury SY2 6AL United Kingdom to New Zealand House, 160 - 162 Abbey Foregate Shrewsbury SY2 6FD on Tuesday 27th June 2017
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 14th April 2017
filed on: 23rd, April 2017
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Friday 30th June 2017. Originally it was Thursday 30th June 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 8th February 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD02) Location of register of charges has been changed from C/O Aaron & Partners Llp Canon Court North Abbey Lawn Shrewsbury SY2 5DE United Kingdom to C/O Aaron & Partners Llp Lakeside House Oxon Business Park Shrewsbury SY3 5HJ at an unknown date
filed on: 3rd, February 2017
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 30th September 2016
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 988.33 GBP is the capital in company's statement on Tuesday 12th April 2016
filed on: 14th, November 2016
| capital
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Friday 30th September 2016
filed on: 8th, November 2016
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Tuesday 28th February 2017 to Thursday 30th June 2016
filed on: 11th, August 2016
| accounts
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to C/O Aaron & Partners Llp Canon Court North Abbey Lawn Shrewsbury SY2 5DE
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
(AP03) On Thursday 23rd June 2016 - new secretary appointed
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from New Zealand House 160-162 Abbey Foregate Shrewsbury SY2 6FD United Kingdom to New Zealand House 160-162 Abbey Foregate Shrewsbury SY2 6AL on Thursday 28th April 2016
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 25th April 2016
filed on: 26th, April 2016
| officers
|
Free Download
(1 page)
|
(SH01) 968.33 GBP is the capital in company's statement on Tuesday 12th April 2016
filed on: 25th, April 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 12th April 2016.
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP03) On Tuesday 12th April 2016 - new secretary appointed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Monday 11th April 2016
filed on: 22nd, April 2016
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 22nd, April 2016
| resolution
|
Free Download
(7 pages)
|
(MR01) Registration of charge 099960690001, created on Monday 11th April 2016
filed on: 15th, April 2016
| mortgage
|
Free Download
(10 pages)
|
(NEWINC) Company registration
filed on: 9th, February 2016
| incorporation
|
Free Download
(7 pages)
|