(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 34 st Davids Close Malinslee Telford Shropshire TF4 2JE. Change occurred on Thursday 17th September 2020. Company's previous address: The Workshop Woodhouse Lane Horsehay Telford TF4 3BJ England.
filed on: 17th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 12th, May 2020
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 16th February 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 16th February 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 16th February 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address The Workshop Woodhouse Lane Horsehay Telford TF4 3BJ. Change occurred on Tuesday 16th May 2017. Company's previous address: 421 Smeeth Road Marshland St. James Norfolk PE14 8EP.
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On Monday 15th May 2017 director's details were changed
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 5th December 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to Saturday 31st October 2015 (was Thursday 31st March 2016).
filed on: 27th, June 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On Tuesday 15th September 2015 director's details were changed
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 17th October 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 10th November 2015
capital
|
|
(NEWINC) Company registration
filed on: 17th, October 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 17th October 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|