(CS01) Confirmation statement with no updates Sat, 1st Apr 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Apr 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 18th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Apr 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Apr 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wed, 9th Oct 2019 director's details were changed
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 9th Oct 2019
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 26th Jul 2019. New Address: Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN. Previous address: Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA United Kingdom
filed on: 26th, July 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Apr 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Thu, 13th Sep 2018
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 13th Sep 2018 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Apr 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 30th Aug 2017. New Address: Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA. Previous address: Unit 11 N Centurion Park Kendal Road Shrewsbury Shropshire SY1 4EH
filed on: 30th, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 27th Apr 2017 director's details were changed
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 1st Apr 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 3rd, April 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 1st Apr 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thu, 21st Apr 2016 director's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 1st Apr 2015 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 13th May 2015: 100.00 GBP
capital
|
|
(AD01) Address change date: Tue, 16th Dec 2014. New Address: Unit 11 N Centurion Park Kendal Road Shrewsbury Shropshire SY1 4EH. Previous address: 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 1st Apr 2014 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 2nd Apr 2014: 100.00 GBP
capital
|
|
(CH01) On Fri, 14th Feb 2014 director's details were changed
filed on: 2nd, April 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2014
| incorporation
|
Free Download
(22 pages)
|