(AD01) Address change date: Mon, 3rd Apr 2023. New Address: Laburnum Villa Wistanswick Market Drayton TF9 2AZ. Previous address: The Coach House Ellerton Grange Newport Shropshire TF10 8DS United Kingdom
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sat, 25th Mar 2023
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 25th Mar 2023
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 25th Mar 2023 director's details were changed
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 25th Mar 2023 director's details were changed
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 8th Mar 2023 director's details were changed
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 27th Feb 2023 director's details were changed
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 8th Mar 2023 director's details were changed
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 27th Feb 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 27th Feb 2023 director's details were changed
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 8th Mar 2023 director's details were changed
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 1st Jan 2018
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 27th Feb 2023
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 27th Feb 2023 new director was appointed.
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: Fri, 4th Nov 2022. New Address: The Coach House Ellerton Grange Newport Shropshire TF10 8DS. Previous address: 15 st. Mary's Street Newport Shropshire TF10 7AF England
filed on: 4th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 22nd Aug 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Aug 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Aug 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Aug 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 6th Apr 2017: 101.00 GBP
filed on: 22nd, August 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 22nd Aug 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 5th Jun 2018 director's details were changed
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Jun 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 29th Mar 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 29th Mar 2018 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 6th Feb 2018. New Address: 15 st. Mary's Street Newport Shropshire TF10 7AF. Previous address: 11 Haywood Lane Cheswardine Market Drayton Shropshire TF9 2LW England
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Jan 2018 new director was appointed.
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Fri, 31st Mar 2017 to Mon, 31st Jul 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 6th Jun 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 18th Apr 2016 director's details were changed
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 100744950001, created on Wed, 14th Jun 2017
filed on: 15th, June 2017
| mortgage
|
Free Download
|
(CH03) On Thu, 8th Jun 2017 secretary's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 7th Jun 2017 director's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Mon, 20th Feb 2017 - the day director's appointment was terminated
filed on: 21st, February 2017
| officers
|
Free Download
(1 page)
|
(TM02) Mon, 20th Feb 2017 - the day secretary's appointment was terminated
filed on: 21st, February 2017
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Mon, 20th Feb 2017
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 6th Jun 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 7th Jun 2016: 100.00 GBP
capital
|
|
(CH01) On Mon, 21st Mar 2016 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 21st Mar 2016 secretary's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 18th Apr 2016 new director was appointed.
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 6th Jun 2016. New Address: 11 Haywood Lane Cheswardine Market Drayton Shropshire TF9 2LW. Previous address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, March 2016
| incorporation
|
Free Download
(37 pages)
|