(AD01) Registered office address changed from Column House London Road Shrewsbury Shropshire SY2 6NN to Arch House Wrenbury Road Wrenbury Nantwich CW5 8HA on January 19, 2024
filed on: 19th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 15, 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 31, 2022 to March 30, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 15, 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 15, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 15, 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 15, 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 15, 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 11, 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 11, 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, December 2015
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 065296480004, created on December 6, 2015
filed on: 10th, December 2015
| mortgage
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: November 24, 2015
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU to Column House London Road Shrewsbury Shropshire SY2 6NN on December 4, 2015
filed on: 4th, December 2015
| address
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, November 2015
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 065296480003, created on May 29, 2015
filed on: 4th, June 2015
| mortgage
|
Free Download
(40 pages)
|
(AR01) Annual return made up to March 11, 2015 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, November 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 11, 2014 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, August 2014
| gazette
|
Free Download
(1 page)
|
(CH01) On May 29, 2014 director's details were changed
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 2, 2014. Old Address: Grinshill Hall Grinshill Shrewsbury Shropshire SY4 3BL United Kingdom
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on February 10, 2014. Old Address: Grinshill Hall Grinshill Shrewsbury Shropshire SY4 3BL England
filed on: 10th, February 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 3, 2014. Old Address: 36-37 High Street Madeley Telford Shropshire TF7 5AS United Kingdom
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 11, 2013 with full list of members
filed on: 20th, June 2013
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on June 20, 2013
filed on: 20th, June 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 20, 2013
filed on: 20th, June 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 11, 2012 with full list of members
filed on: 5th, April 2012
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on April 4, 2012. Old Address: the Malthouse the Lawns Wellington Telford Shropshire TF1 3AF
filed on: 4th, April 2012
| address
|
Free Download
(1 page)
|
(AAMD) Revised accounts made up to March 31, 2011
filed on: 15th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 11, 2011 with full list of members
filed on: 23rd, March 2011
| annual return
|
Free Download
(6 pages)
|
(CH03) On March 11, 2011 secretary's details were changed
filed on: 23rd, March 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: September 29, 2010
filed on: 29th, September 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on September 29, 2010
filed on: 29th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 11, 2010 with full list of members
filed on: 19th, March 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 21st, December 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to May 8, 2009
filed on: 8th, May 2009
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 20/04/2009 from red oaks 34 golf links lane wellington telford TF1 2DT
filed on: 20th, April 2009
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 12th, April 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, April 2008
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, March 2008
| incorporation
|
Free Download
(19 pages)
|