(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(12 pages)
|
(PSC07) Cessation of a person with significant control Sun, 2nd Apr 2023
filed on: 27th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 24th Sep 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Tue, 14th Mar 2023 - the day director's appointment was terminated
filed on: 14th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sat, 24th Sep 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Sep 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 24th Sep 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 14th, July 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Tue, 24th Sep 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 27th Feb 2019
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 082294040002, created on Tue, 9th Apr 2019
filed on: 10th, April 2019
| mortgage
|
Free Download
(51 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, March 2019
| resolution
|
Free Download
(20 pages)
|
(SH01) Capital declared on Wed, 27th Feb 2019: 122.00 GBP
filed on: 11th, March 2019
| capital
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, February 2019
| mortgage
|
Free Download
(1 page)
|
(TM01) Tue, 15th Jan 2019 - the day director's appointment was terminated
filed on: 15th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 15th Jan 2019 new director was appointed.
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Sep 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Wed, 8th Aug 2018 secretary's details were changed
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 8th Aug 2018
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 8th Aug 2018 director's details were changed
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 8th Aug 2018 director's details were changed
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tue, 26th Sep 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 1st Nov 2016: 120.00 GBP
filed on: 11th, October 2017
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 27th Jun 2017. New Address: The Granary Weston Park Weston-Under-Lizard Shifnal South Staffordshire TF11 8NA. Previous address: Lambda House Hadley Park East Telford Shropshire TF1 6QJ England
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
(AP01) On Sat, 1st Apr 2017 new director was appointed.
filed on: 9th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 26th Sep 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 16th, August 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Wed, 10th Feb 2016. New Address: Lambda House Hadley Park East Telford Shropshire TF1 6QJ. Previous address: 12 Dalefield Drive Admaston Telford Shropshire TF5 0DP
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sat, 26th Sep 2015 with full list of members
filed on: 2nd, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 2nd Oct 2015: 100.00 GBP
capital
|
|
(MR01) Registration of charge 082294040001, created on Tue, 10th Feb 2015
filed on: 19th, February 2015
| mortgage
|
Free Download
(19 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 26th Sep 2014 with full list of members
filed on: 2nd, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 2nd Oct 2014: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 26th Sep 2013 with full list of members
filed on: 29th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 29th Oct 2013: 100.00 GBP
capital
|
|
(AA01) Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, September 2012
| incorporation
|
Free Download
(21 pages)
|