(CS01) Confirmation statement with no updates Sun, 12th Nov 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Nov 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Nov 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 082886600001, created on Thu, 10th Jun 2021
filed on: 11th, June 2021
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Nov 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 18th, May 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Nov 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 1st Apr 2019 new director was appointed.
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st May 2019 director's details were changed
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Nov 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, August 2018
| accounts
|
Free Download
(11 pages)
|
(CH01) On Mon, 27th Nov 2017 director's details were changed
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 12th Nov 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 7th, July 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 12th Nov 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 26th Oct 2016. New Address: Hilliards Court Chester Business Park Chester Cheshire CH4 9QP. Previous address: 5-7 Beatrice Street Oswestry Shropshire SY11 1QE United Kingdom
filed on: 26th, October 2016
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 27th Jul 2016 new director was appointed.
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 21st Apr 2016. New Address: 5-7 Beatrice Street Oswestry Shropshire SY11 1QE. Previous address: Salop House Salop Road Oswestry Shropshire SY11 2NR
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 12th Nov 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 12th Nov 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 8th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Mon, 30th Jun 2014. Old Address: Stone House 17 High Street Welshpool Powys SY21 7JP
filed on: 30th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 12th Nov 2013 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 31st May 2013: 22000.00 GBP
filed on: 24th, October 2013
| capital
|
Free Download
(3 pages)
|
(TM01) Mon, 16th Sep 2013 - the day director's appointment was terminated
filed on: 16th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Mar 2014
filed on: 7th, February 2013
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 11th Dec 2012: 20000.00 GBP
filed on: 25th, January 2013
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 11th Dec 2012: 20000.00 GBP
filed on: 2nd, January 2013
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, November 2012
| incorporation
|
Free Download
(8 pages)
|