(CS01) Confirmation statement with no updates Wed, 31st Jan 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wed, 1st Nov 2023 director's details were changed
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Nov 2023
filed on: 3rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 17 Space Station Battlefield Road Shrewsbury Shropshire SY1 4AN United Kingdom on Fri, 3rd Nov 2023 to PO Box 9 9, Lea Bank Hall College Lane Rawtenstall Rossendale BB4 7LA
filed on: 3rd, November 2023
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from Brodie House Brodie House Central Square Telford Shropshire TF3 4DR United Kingdom at an unknown date to Unit 17 Space Station Battlefield Road Shrewsbury Shropshire SY1 4AN
filed on: 2nd, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 31st Jan 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Chappell Green House 24 Cheap Street Newbury Berkshire RG14 5DB England on Tue, 22nd Mar 2022 to Unit 17 Space Station Battlefield Road Shrewsbury Shropshire SY1 4AN
filed on: 22nd, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 31st Jan 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Jan 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Jan 2020
filed on: 12th, February 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
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Jan 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD04) Registers new location: Chappell Green House 24 Cheap Street Newbury Berkshire RG14 5DB.
filed on: 14th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 26th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 1, Suite 2, Brodie House Central Square Town Centre Telford TF3 4DR England on Thu, 5th Jul 2018 to Chappell Green House 24 Cheap Street Newbury Berkshire RG14 5DB
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sun, 1st Jul 2018
filed on: 5th, July 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: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 31st Jan 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 31 - 33 Riverside Shopping Centre Shrewsbury SY1 1PH United Kingdom on Fri, 15th Sep 2017 to Unit 1, Suite 2, Brodie House Central Square Town Centre Telford TF3 4DR
filed on: 15th, September 2017
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Brodie House Central Square Telford Shropshire TF3 4DR.
filed on: 20th, May 2017
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from Brodie House Central Square Telford Shropshire TF3 4DR United Kingdom at an unknown date to Brodie House Brodie House Central Square Telford Shropshire TF3 4DR
filed on: 20th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 31st Jan 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Fri, 31st Mar 2017
filed on: 29th, February 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, February 2016
| incorporation
|
Free Download
(7 pages)
|