AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, December 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2023
filed on: 16th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 19, 2023
filed on: 26th, June 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 the Business Quarter Eco Park Road Ludlow Shropshire SY8 1FD England to Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on April 19, 2023
filed on: 19th, April 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 20, 2023
filed on: 21st, March 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 26th, October 2022
|
accounts |
Free Download
(4 pages)
|
AP01 |
On October 11, 2022 new director was appointed.
filed on: 18th, October 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2022
filed on: 15th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, December 2021
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: October 7, 2021
filed on: 7th, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On October 7, 2021 new director was appointed.
filed on: 7th, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 7, 2021
filed on: 7th, October 2021
|
officers |
Free Download
(1 page)
|
CH03 |
On October 7, 2021 secretary's details were changed
filed on: 7th, October 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 14, 2021
filed on: 19th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On June 16, 2021 director's details were changed
filed on: 16th, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 16, 2021 director's details were changed
filed on: 16th, June 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On June 16, 2021 secretary's details were changed
filed on: 16th, June 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS to 4 the Business Quarter Eco Park Road Ludlow Shropshire SY8 1FD on November 26, 2020
filed on: 26th, November 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, November 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2020
filed on: 14th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 15th, November 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2019
filed on: 16th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2018
filed on: 6th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 8th, June 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2017
filed on: 21st, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 26th, June 2017
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: March 1, 2017
filed on: 25th, May 2017
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from July 31, 2016 to March 31, 2016
filed on: 28th, April 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
On December 5, 2016 new director was appointed.
filed on: 5th, December 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 30, 2016
filed on: 24th, August 2016
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on May 18, 2016
filed on: 29th, June 2016
|
officers |
Free Download
(1 page)
|
AP03 |
On May 18, 2016 - new secretary appointed
filed on: 29th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 1, 2015 new director was appointed.
filed on: 24th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 1, 2015 new director was appointed.
filed on: 24th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 1, 2015 new director was appointed.
filed on: 24th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 1, 2015 new director was appointed.
filed on: 24th, November 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
On September 1, 2015 - new secretary appointed
filed on: 24th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 1, 2015 new director was appointed.
filed on: 24th, November 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, July 2015
|
incorporation |
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|