(CS01) Confirmation statement with no updates February 7, 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 28, 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 13, 2023
filed on: 13th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 24, 2023
filed on: 23rd, August 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 28, 2023
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 6th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 28, 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On July 27, 2022 new director was appointed.
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On July 1, 2022 secretary's details were changed
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 1st, July 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On July 1, 2022 director's details were changed
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 2, 2022
filed on: 4th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 2, 2022
filed on: 4th, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 28, 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 17th, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 28, 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 13th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 28, 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates January 28, 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 28, 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates January 28, 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 28, 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 16, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(9 pages)
|
(CH03) On January 12, 2015 secretary's details were changed
filed on: 30th, January 2015
| officers
|
Free Download
(1 page)
|
(CH01) On January 12, 2015 director's details were changed
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 28, 2015
filed on: 30th, January 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On January 12, 2015 director's details were changed
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 7th, September 2014
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Hardings Accountants 6 Marsh Parade Newcastle Under Lyme Staffordshire ST5 1DU. Change occurred on August 12, 2014. Company's previous address: The Oaks Aston Market Drayton Shropshire TF9 4JB.
filed on: 12th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 28, 2014
filed on: 4th, February 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 4, 2014: 2.00 GBP
capital
|
|
(AD01) Company moved to new address on February 4, 2014. Old Address: the Oaks Aston Market Drayton TF9 4JB United Kingdom
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 2nd, October 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 28, 2013
filed on: 1st, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 12th, October 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 28, 2012
filed on: 6th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 8th, July 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 28, 2011
filed on: 10th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(9 pages)
|
(CH01) On January 28, 2010 director's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 28, 2010 director's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 28, 2010
filed on: 5th, February 2010
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, December 2009
| mortgage
|
Free Download
(6 pages)
|
(288a) On March 11, 2009 Director appointed
filed on: 11th, March 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/2010 to 31/03/2010
filed on: 10th, March 2009
| accounts
|
Free Download
(1 page)
|
(288a) On March 6, 2009 Secretary appointed
filed on: 6th, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On March 5, 2009 Appointment terminated director
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On March 5, 2009 Director appointed
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On March 5, 2009 Appointment terminated secretary
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2009
| incorporation
|
Free Download
(19 pages)
|