(TM01) 24th November 2023 - the day director's appointment was terminated
filed on: 28th, November 2023
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 064378750001 in full
filed on: 21st, November 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 18th, August 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 26th May 2022
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th May 2022
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 5th November 2021 - the day director's appointment was terminated
filed on: 7th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 20th, November 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On 16th July 2018 director's details were changed
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th July 2018 director's details were changed
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On 12th December 2016 director's details were changed
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 27th November 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 5th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 27th November 2014 with full list of members
filed on: 28th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th November 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 21st July 2014. New Address: 2 Nettles Lane Shrewsbury SY3 8RJ. Previous address: The Court House 11 Mount Street Shrewsbury Shropshire SY3 8QJ
filed on: 21st, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th November 2013 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 064378750001
filed on: 18th, November 2013
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 17th, April 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 27th November 2012 with full list of members
filed on: 29th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2011
filed on: 11th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 27th November 2011 with full list of members
filed on: 14th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 19th July 2011
filed on: 19th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2010
filed on: 15th, March 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Portland Villa 27 Mount Street Shrewsbury SY3 8QH United Kingdom on 9th March 2011
filed on: 9th, March 2011
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from the Design Centre 8a College Hill Shrewsbury SY1 1LZ on 4th March 2011
filed on: 4th, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th November 2010 with full list of members
filed on: 13th, December 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) 12th December 2010 - the day secretary's appointment was terminated
filed on: 12th, December 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2009
filed on: 17th, March 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 27th November 2009 with full list of members
filed on: 8th, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st November 2009 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 1st November 2009
filed on: 7th, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2008
filed on: 15th, June 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return up to 5th January 2009 with shareholders record
filed on: 5th, January 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On 7th December 2007 New director appointed
filed on: 7th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 7th December 2007 New secretary appointed
filed on: 7th, December 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on 28th November 2007. Value of each share 1 £, total number of shares: 100.
filed on: 7th, December 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 7th December 2007 New director appointed
filed on: 7th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 7th December 2007 New secretary appointed
filed on: 7th, December 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on 28th November 2007. Value of each share 1 £, total number of shares: 100.
filed on: 7th, December 2007
| capital
|
Free Download
(2 pages)
|
(288b) On 29th November 2007 Secretary resigned
filed on: 29th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 29th November 2007 Director resigned
filed on: 29th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 29th November 2007 Director resigned
filed on: 29th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 29th November 2007 Secretary resigned
filed on: 29th, November 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, November 2007
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 27th, November 2007
| incorporation
|
Free Download
(6 pages)
|