(CS01) Confirmation statement with no updates November 27, 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 27, 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 27, 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 27, 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 27, 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 27, 2020
filed on: 27th, October 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on October 28, 2019
filed on: 28th, July 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from October 28, 2020 to October 27, 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 27, 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 19, 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 28, 2018
filed on: 24th, October 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from October 29, 2018 to October 28, 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 19, 2018
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 29, 2017
filed on: 11th, October 2018
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from October 30, 2017 to October 29, 2017
filed on: 12th, July 2018
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 1, 2018
filed on: 1st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 14, 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 19, 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2016
filed on: 15th, September 2017
| accounts
|
Free Download
|
(AA01) Previous accounting period shortened from October 31, 2016 to October 30, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 14, 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from November 30, 2015 to October 31, 2015
filed on: 10th, August 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 14, 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 20th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 14, 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address Bloomsbury Garage, Weston Heath Shifnal Shropshire TF11 8RT. Change occurred on November 19, 2014. Company's previous address: Unit 1, Bloomsbury Garage, Shifnal Shropshire TF11 8RT.
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 14, 2013
filed on: 26th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 26, 2013: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 14, 2012
filed on: 12th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 17th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 14, 2011
filed on: 24th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 17th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 14, 2010
filed on: 30th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 28th, September 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 14, 2009
filed on: 11th, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On November 14, 2009 director's details were changed
filed on: 11th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On November 14, 2009 director's details were changed
filed on: 11th, December 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, November 2008
| incorporation
|
Free Download
(18 pages)
|