(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 12, 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 12, 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control March 26, 2021
filed on: 2nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 26, 2021
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 26, 2021 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 26, 2021
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 26, 2021 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On March 26, 2021 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On March 26, 2021 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 12, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On November 10, 2020 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 10, 2020
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 10, 2020 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 10, 2020
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 17th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 12, 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 12, 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control April 1, 2018
filed on: 25th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 1, 2018
filed on: 25th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 12, 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 12, 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
(CH01) On December 30, 2016 director's details were changed
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On December 31, 2016 director's details were changed
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 25, 2017 director's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 15 Bridge Road Wellington Telford Shropshire TF1 1EB. Change occurred on October 24, 2016. Company's previous address: Unit G12 Wem Industrial Estate Wem Shropshire SY4 5SD United Kingdom.
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
(AP01) On October 1, 2016 new director was appointed.
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On August 8, 2016 new director was appointed.
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 12, 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On March 24, 2016 director's details were changed
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit G12 Wem Industrial Estate Wem Shropshire SY4 5SD. Change occurred on March 24, 2016. Company's previous address: Unit E17/E18 Wem Industrial Estate Wem Shropshire SY4 5SD.
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on January 21, 2014
filed on: 24th, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 12, 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 24, 2015: 100.00 GBP
capital
|
|
(CH01) On September 25, 2014 director's details were changed
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on July 4, 2014
filed on: 4th, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) On May 23, 2014 new director was appointed.
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On April 10, 2014 director's details were changed
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 12, 2014
filed on: 17th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 12, 2013
filed on: 20th, March 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on April 17, 2012
filed on: 17th, April 2012
| officers
|
Free Download
(1 page)
|
(AP01) On April 17, 2012 new director was appointed.
filed on: 17th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On March 30, 2012 new director was appointed.
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 30, 2012
filed on: 30th, March 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, March 2012
| incorporation
|
Free Download
(31 pages)
|