(AA) Total exemption full accounts data made up to 2023-08-31
filed on: 27th, October 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2022-08-31
filed on: 22nd, November 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2021-08-31
filed on: 25th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2021-10-27 director's details were changed
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On 2021-10-27 secretary's details were changed
filed on: 28th, October 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 33 Wolverhampton Road Cannock Staffordshire WS11 1AP. Change occurred on 2021-05-13. Company's previous address: The Red House Edge Yockleton Shrewsbury SY5 9PY England.
filed on: 13th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-08-31
filed on: 26th, November 2020
| accounts
|
Free Download
(7 pages)
|
(TM02) Termination of appointment as a secretary on 2020-05-26
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2020-05-26) of a secretary
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 10th, March 2020
| accounts
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 063916850003 in full
filed on: 20th, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 063916850006, created on 2019-12-20
filed on: 20th, December 2019
| mortgage
|
Free Download
(29 pages)
|
(MR04) Satisfaction of charge 063916850004 in full
filed on: 22nd, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 063916850005 in full
filed on: 22nd, July 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 15th, April 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to 2018-07-31 (was 2018-08-31).
filed on: 7th, September 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 20th, March 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2017-09-01 director's details were changed
filed on: 16th, October 2017
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address The Red House Edge Yockleton Shrewsbury SY5 9PY. Change occurred on 2017-09-22. Company's previous address: The Red Lion Edge, Yockleton Shrewsbury Shropshire SY5 9PY England.
filed on: 22nd, September 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address The Red Lion Edge, Yockleton Shrewsbury Shropshire SY5 9PY. Change occurred on 2017-07-13. Company's previous address: Claremont House Claremont Bank Shrewsbury SY1 1RW.
filed on: 13th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 20th, March 2017
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 063916850004, created on 2016-07-27
filed on: 11th, August 2016
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 063916850005, created on 2016-07-27
filed on: 11th, August 2016
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 4th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-05
filed on: 11th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-12-11: 200.00 GBP
capital
|
|
(AD01) New registered office address Claremont House Claremont Bank Shrewsbury SY1 1RW. Change occurred on 2015-12-11. Company's previous address: Molinuex House 6a Market Place Shifnal Shropshire TF11 9AZ.
filed on: 11th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 4th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-05
filed on: 5th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-08-01: 200.00 GBP
filed on: 22nd, October 2014
| capital
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 17th, October 2014
| mortgage
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2014-10-04 to 2014-07-31
filed on: 6th, October 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-10-04
filed on: 7th, July 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2014-03-01 director's details were changed
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 11th, February 2014
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-05
filed on: 21st, October 2013
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 063916850003
filed on: 20th, September 2013
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption small company accounts data made up to 2012-10-04
filed on: 2nd, July 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 17 Bosworth Close, Sedgley Dudley West Midlands DY3 1BJ on 2013-01-24
filed on: 24th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-05
filed on: 15th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-10-04
filed on: 2nd, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-10-05
filed on: 7th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-10-04
filed on: 13th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-10-05
filed on: 11th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-10-04
filed on: 24th, June 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2010-05-25 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-10-02 director's details were changed
filed on: 17th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-10-05
filed on: 17th, November 2009
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 6th, November 2009
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2008-10-04
filed on: 28th, May 2009
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date shortened from 31/10/2008 to 04/10/2008
filed on: 12th, May 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to 2008-10-14 - Annual return with full member list
filed on: 14th, October 2008
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 15th, April 2008
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 5th, October 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 5th, October 2007
| incorporation
|
Free Download
(16 pages)
|