(AA01) Previous accounting period shortened to Wed, 29th Mar 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 22nd May 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 22nd May 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 107854540005, created on Thu, 31st Mar 2022
filed on: 1st, April 2022
| mortgage
|
Free Download
(40 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd May 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 11th Feb 2021 director's details were changed
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Myrtle Cottage Crudgington Green Crudgington Telford Shropshire TF6 6JY United Kingdom on Thu, 6th May 2021 to Park House Hyssington Montgomery Powys SY15 6DZ
filed on: 6th, May 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 11th Feb 2021
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 11th Feb 2021 director's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd May 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 20th Jan 2020 director's details were changed
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 20th Jan 2020
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom on Mon, 20th Jan 2020 to Myrtle Cottage Crudgington Green Crudgington Telford Shropshire TF6 6JY
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(11 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, November 2019
| mortgage
|
Free Download
(1 page)
|
(AD01) Change of registered address from Myrtle Cottage Crudgington Green Crudgington Telford Shropshire TF6 6JY United Kingdom on Fri, 23rd Aug 2019 to Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
filed on: 23rd, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 22nd May 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from The Smithfield Centre Whitburn Street Bridgnorth Shropshire WV16 4QT United Kingdom on Thu, 25th Jul 2019 to Myrtle Cottage Crudgington Green Crudgington Telford Shropshire TF6 6JY
filed on: 25th, July 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 31st Mar 2019
filed on: 22nd, July 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 23rd, February 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tue, 22nd May 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 107854540004, created on Fri, 2nd Feb 2018
filed on: 15th, February 2018
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 107854540003, created on Wed, 31st Jan 2018
filed on: 6th, February 2018
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 107854540002, created on Wed, 31st Jan 2018
filed on: 6th, February 2018
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 107854540001, created on Fri, 29th Dec 2017
filed on: 29th, December 2017
| mortgage
|
Free Download
(43 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, May 2017
| incorporation
|
Free Download
(24 pages)
|