(CS01) Confirmation statement with updates 21st September 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st January 2023
filed on: 8th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 21st September 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 11th, August 2022
| accounts
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 097880680001 in full
filed on: 18th, July 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 21st September 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 17th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 21st September 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 1st, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 21st September 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 21st September 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On 29th January 2018 secretary's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 29th January 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 29th January 2018 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8 Hartley Business Centre 272-284 Monkmoor Road Shrewsbury SY2 5st United Kingdom on 12th March 2018 to 10 Park Plaza Battlefield Enterprise Park Shrewsbury Shropshire SY3 6DF
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 35 Laburnum Grove Shrewsbury Shropshire SY1 2UT United Kingdom on 10th October 2017 to 8 Hartley Business Centre 272-284 Monkmoor Road Shrewsbury SY2 5st
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On 9th October 2017 director's details were changed
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 9th October 2017 secretary's details were changed
filed on: 9th, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st September 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 13th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 21st September 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 30th September 2016 to 31st January 2017
filed on: 9th, February 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 097880680001, created on 4th December 2015
filed on: 7th, December 2015
| mortgage
|
Free Download
(23 pages)
|
(NEWINC) Incorporation
filed on: 22nd, September 2015
| incorporation
|
Free Download
(48 pages)
|
(SH01) Statement of Capital on 22nd September 2015: 100.00 GBP
capital
|
|