AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 27th Mar 2023
filed on: 27th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 19th, December 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 27th Mar 2022
filed on: 28th, April 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 27th Mar 2021
filed on: 23rd, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 18th Aug 2020. New Address: The Hangar Hadley Park East Telford TF1 6QJ. Previous address: Suite 3.12 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW United Kingdom
filed on: 18th, August 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 27th Mar 2020
filed on: 4th, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 27th Mar 2019
filed on: 13th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 10th Dec 2018. New Address: Suite 3.12 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW. Previous address: 34-35 Whitburn Street Bridgnorth Shropshire WV16 4QN England
filed on: 10th, December 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, September 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 27th Mar 2018
filed on: 24th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, July 2018
|
gazette |
Free Download
(1 page)
|
TM02 |
Sat, 1st Jul 2017 - the day secretary's appointment was terminated
filed on: 6th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 2nd, November 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 27th Mar 2017
filed on: 2nd, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Wed, 21st Dec 2016 - the day director's appointment was terminated
filed on: 21st, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 21st Dec 2016 new director was appointed.
filed on: 21st, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 25th, October 2016
|
accounts |
Free Download
(6 pages)
|
TM01 |
Mon, 24th Oct 2016 - the day director's appointment was terminated
filed on: 24th, October 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 27th Mar 2016 with full list of members
filed on: 21st, April 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 21st Apr 2016: 7.00 GBP
|
capital |
|
AP01 |
On Thu, 25th Feb 2016 new director was appointed.
filed on: 8th, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 5th Nov 2015. New Address: 34-35 Whitburn Street Bridgnorth Shropshire WV16 4QN. Previous address: Potters Cottage Benthall Court the Mines Benthall Shropshire TF12 5QY
filed on: 5th, November 2015
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Sun, 1st Nov 2015
filed on: 5th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 12th May 2015 - the day director's appointment was terminated
filed on: 12th, May 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 27th Mar 2015 with full list of members
filed on: 13th, April 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 13th Apr 2015: 7.00 GBP
|
capital |
|
TM01 |
Wed, 8th Oct 2014 - the day director's appointment was terminated
filed on: 28th, October 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 28th Oct 2014. New Address: Potters Cottage Benthall Court the Mines Benthall Shropshire TF12 5QY. Previous address: C/O Welsh Bridge 1 Frankwell Shrewsbury Shropshire SY3 8LG
filed on: 28th, October 2014
|
address |
Free Download
(2 pages)
|
TM02 |
Wed, 8th Oct 2014 - the day secretary's appointment was terminated
filed on: 28th, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 8th Oct 2014 new director was appointed.
filed on: 28th, October 2014
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, October 2014
|
resolution |
Free Download
(17 pages)
|
SH01 |
Capital declared on Wed, 8th Oct 2014: 7.00 GBP
filed on: 28th, October 2014
|
capital |
Free Download
(4 pages)
|
AP01 |
On Wed, 8th Oct 2014 new director was appointed.
filed on: 28th, October 2014
|
officers |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Thu, 3rd Jul 2014
filed on: 22nd, August 2014
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2014
|
incorporation |
Free Download
(33 pages)
|