(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 21st, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 21, 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On July 4, 2022 secretary's details were changed
filed on: 3rd, March 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 4, 2022
filed on: 2nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 4, 2022 director's details were changed
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On July 4, 2022 director's details were changed
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 4, 2022
filed on: 2nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 22nd, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 21, 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 23rd, July 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 21, 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 19th, June 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 21, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 3rd Floor Underhill House Pulverbatch Pulverbatch Shrewsbury SY5 8DH England to Visionary House Unit 11 Sweetlake Business Village Shrewsbury SY3 9EW on February 27, 2019
filed on: 27th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 21, 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 21, 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 21, 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from February 28, 2017 to January 31, 2017
filed on: 14th, November 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 21, 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 094522650002, created on July 17, 2015
filed on: 17th, July 2015
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 094522650001, created on May 13, 2015
filed on: 18th, May 2015
| mortgage
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) Capital declared on February 21, 2015: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|