AD01 |
Registered office address changed from Ashwood House 6B the Professional Quarter, Sikta Drive Shrewsbury Business Park Shrewsbury SY2 6LG England to 26-28 Goodall Street Walsall West Midlands WS1 1QL on Wednesday 23rd March 2022
filed on: 23rd, March 2022
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 24th, February 2022
|
accounts |
Free Download
(10 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 23rd, February 2022
|
mortgage |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 31st May 2022 to Monday 31st January 2022
filed on: 7th, February 2022
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 4th, February 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th February 2021
filed on: 23rd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 31st, July 2020
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Tuesday 23rd June 2020 director's details were changed
filed on: 23rd, June 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 23rd June 2020
filed on: 23rd, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On Friday 7th February 2020 secretary's details were changed
filed on: 11th, February 2020
|
officers |
Free Download
(1 page)
|
SH01 |
101.00 GBP is the capital in company's statement on Saturday 1st February 2020
filed on: 11th, February 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th February 2020
filed on: 11th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 16 Longbow Close Shrewsbury SY1 3GZ to Ashwood House 6B the Professional Quarter, Sikta Drive Shrewsbury Business Park Shrewsbury SY2 6LG on Tuesday 4th February 2020
filed on: 4th, February 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 1st November 2018
filed on: 3rd, February 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd December 2019
filed on: 11th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 14th, August 2019
|
accounts |
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Friday 1st June 2018
filed on: 14th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd December 2018
filed on: 14th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Saturday 1st December 2018
filed on: 13th, December 2018
|
officers |
Free Download
(1 page)
|
CH03 |
On Tuesday 11th December 2018 secretary's details were changed
filed on: 11th, December 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Saturday 1st December 2018
filed on: 10th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st December 2018.
filed on: 10th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 1st October 2017 director's details were changed
filed on: 13th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 10th October 2017
filed on: 12th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 11th October 2017 director's details were changed
filed on: 12th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 3rd, August 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd December 2017
filed on: 15th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 30th, August 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 3rd December 2016
filed on: 13th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 13th, September 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 3rd December 2015 with full list of members
filed on: 16th, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 16th December 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 5th, August 2015
|
accounts |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 1st April 2015
filed on: 4th, August 2015
|
capital |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 1st April 2015
filed on: 27th, July 2015
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 3rd December 2014 with full list of members
filed on: 10th, December 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 16 16 Longbow Close Shrewsbury England to 16 Longbow Close Shrewsbury SY1 3GZ on Monday 1st December 2014
filed on: 1st, December 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 19 Castle Gates Shrewsbury SY1 2AD to 16 16 Longbow Close Shrewsbury on Wednesday 26th November 2014
filed on: 26th, November 2014
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 18th, September 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 3rd December 2013 with full list of members
filed on: 6th, December 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 16th, September 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 3rd December 2012 with full list of members
filed on: 10th, December 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Saturday 1st December 2012 director's details were changed
filed on: 7th, December 2012
|
officers |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 28th, September 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 3rd December 2011 with full list of members
filed on: 9th, December 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 23rd, August 2011
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Tuesday 31st May 2011. Originally it was Friday 31st December 2010
filed on: 23rd, December 2010
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 3rd December 2010 with full list of members
filed on: 6th, December 2010
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 26th July 2010 from Copperfield Grey Road Altrincham Cheshire WA14 4BT United Kingdom
filed on: 26th, July 2010
|
address |
Free Download
(1 page)
|
AP03 |
On Monday 5th July 2010 - new secretary appointed
filed on: 5th, July 2010
|
officers |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, June 2010
|
mortgage |
Free Download
(10 pages)
|
AP01 |
New director appointment on Thursday 15th April 2010.
filed on: 15th, April 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 4th December 2009
filed on: 4th, December 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, December 2009
|
incorporation |
Free Download
(22 pages)
|