(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Mar 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 51 Market Street Oakengates Telford Shropshire TF2 6EL England on Mon, 14th Nov 2022 to Unit 4, Room 44 Badhan Court Castle Street, Hadley Telford Shropshire TF1 5QX
filed on: 14th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 14th Mar 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Wed, 26th Jan 2022
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 26th Jan 2022
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 26th Jan 2022
filed on: 26th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th Mar 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 30th Apr 2020 director's details were changed
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 30th Apr 2020 director's details were changed
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th Mar 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Feb 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Suite 311 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW England on Mon, 12th Mar 2018 to 51 Market Street Oakengates Telford Shropshire TF2 6EL
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 28th Feb 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 24th Feb 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Sun, 30th Apr 2017
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sun, 30th Apr 2017
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 30th Apr 2017
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Mon, 22nd May 2017
filed on: 28th, June 2017
| capital
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Wed, 31st May 2017
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 22nd May 2017 new director was appointed.
filed on: 5th, June 2017
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 22nd May 2017 new director was appointed.
filed on: 5th, June 2017
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Feb 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Mar 2016
filed on: 30th, March 2016
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Wed, 24th Feb 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 57 Market Street Oakengates Telford TF2 6EA on Wed, 2nd Mar 2016 to Suite 311 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 24th Feb 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 24th Feb 2014
filed on: 3rd, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 3rd Mar 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 17th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 24th Feb 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2012
| incorporation
|
Free Download
(22 pages)
|