AA |
Dormant company accounts made up to Sun, 31st Dec 2023
filed on: 22nd, March 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Jan 2024
filed on: 5th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 20th, March 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Jan 2023
filed on: 5th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tue, 11th Oct 2022 director's details were changed
filed on: 11th, October 2022
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Tue, 11th Oct 2022
filed on: 11th, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 7th, July 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Jan 2022
filed on: 5th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 2nd, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Jan 2021
filed on: 5th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Jan 2020
filed on: 7th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 2nd, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Jan 2019
filed on: 7th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 26th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Jan 2018
filed on: 5th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 18th, January 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 5th Jan 2017
filed on: 5th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 25th, February 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 25th Jan 2016. New Address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF. Previous address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
filed on: 25th, January 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 5th Jan 2016, no shareholders list
filed on: 5th, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 29th, January 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 5th Jan 2015, no shareholders list
filed on: 5th, January 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 16th, January 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 5th Jan 2014, no shareholders list
filed on: 6th, January 2014
|
annual return |
Free Download
(3 pages)
|
AP01 |
On Tue, 3rd Dec 2013 new director was appointed.
filed on: 3rd, December 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 14th Nov 2013 - the day director's appointment was terminated
filed on: 14th, November 2013
|
officers |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2013
filed on: 30th, May 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 5th Jan 2013, no shareholders list
filed on: 9th, January 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2012
filed on: 8th, January 2013
|
accounts |
Free Download
(1 page)
|
TM02 |
Wed, 17th Oct 2012 - the day secretary's appointment was terminated
filed on: 17th, October 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 17th Oct 2012. Old Address: 88 Paynes Lane Coventry West Midlands CV1 5LJ
filed on: 17th, October 2012
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2011
filed on: 23rd, February 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 5th Jan 2012, no shareholders list
filed on: 5th, January 2012
|
annual return |
Free Download
(3 pages)
|
AP04 |
New secretary appointment on Tue, 27th Sep 2011
filed on: 27th, September 2011
|
officers |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Nov 2010
filed on: 15th, August 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Nov 2010, no shareholders list
filed on: 15th, November 2010
|
annual return |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 16th, August 2010
|
mortgage |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 11th, August 2010
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Wed, 25th Nov 2009 director's details were changed
filed on: 25th, November 2009
|
officers |
Free Download
(2 pages)
|
TM02 |
Wed, 25th Nov 2009 - the day secretary's appointment was terminated
filed on: 25th, November 2009
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 12th Nov 2009, no shareholders list
filed on: 25th, November 2009
|
annual return |
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, September 2009
|
mortgage |
Free Download
(3 pages)
|
288b |
On Fri, 16th Jan 2009 Appointment terminated director
filed on: 16th, January 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 16/01/2009 from 31 corsham street london N1 6DR
filed on: 16th, January 2009
|
address |
Free Download
(1 page)
|
288b |
On Fri, 16th Jan 2009 Appointment terminate, director and secretary
filed on: 16th, January 2009
|
officers |
Free Download
(1 page)
|
288a |
On Fri, 16th Jan 2009 Secretary appointed
filed on: 16th, January 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Fri, 16th Jan 2009 Director appointed
filed on: 16th, January 2009
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, November 2008
|
incorporation |
Free Download
(15 pages)
|