(CS01) Confirmation statement with no updates Wed, 3rd Jan 2024
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 14th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Jan 2023
filed on: 14th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(5 pages)
|
(SH03) Report of purchase of own shares
filed on: 20th, January 2022
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 17th Jan 2022. New Address: Suite 6, C1 Coalport House Stafford Park 1 Telford Shropshire TF3 3BA. Previous address: Suite 266 8 Shoplatch Shrewsbury Shropshire SY1 1HF England
filed on: 17th, January 2022
| address
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 17th Dec 2021 - 50.00 GBP
filed on: 17th, January 2022
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Authorisation to purchase shares - resolution
filed on: 17th, January 2022
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 3rd Jan 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control Mon, 6th Sep 2021
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Tue, 31st Aug 2021 - the day director's appointment was terminated
filed on: 2nd, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 3rd Jan 2021
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 22nd, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Jan 2020
filed on: 4th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Jan 2019
filed on: 5th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 31st Oct 2018. New Address: Suite 266 8 Shoplatch Shrewsbury Shropshire SY1 1HF. Previous address: 83 Ducie Street Ducie Street Manchester M1 2JQ
filed on: 31st, October 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Jan 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 3rd Jan 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Sun, 1st Jan 2017 director's details were changed
filed on: 15th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 3rd Jan 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jan 2015
filed on: 2nd, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 3rd Jan 2015 with full list of members
filed on: 30th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 30th Jan 2015: 100.00 GBP
capital
|
|
(CH01) On Sat, 3rd Jan 2015 director's details were changed
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 3rd Jan 2015 director's details were changed
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 19th Apr 2014 director's details were changed
filed on: 19th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Sat, 19th Apr 2014. Old Address: 83 Ducie Street Manchester Ducie Street Manchester M1 2JQ England
filed on: 19th, April 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Sat, 25th Jan 2014. Old Address: 8 Crudgington Green Crudgington Telford Shropshire TF6 6JY England
filed on: 25th, January 2014
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 15th Jan 2014 new director was appointed.
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, January 2014
| incorporation
|
|
(SH01) Capital declared on Fri, 3rd Jan 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|