(CS01) Confirmation statement with updates Thursday 14th September 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 14th September 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE England to Shires Farm Pasturefields London Road Stafford ST18 0RB on Tuesday 24th May 2022
filed on: 24th, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 24th May 2022 director's details were changed
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 24th May 2022
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 14th September 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 31 Armitage Road Rugeley Staffordshire WS15 1DQ England to Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE on Thursday 25th February 2021
filed on: 25th, February 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 16th February 2021
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 16th February 2021 director's details were changed
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 14th September 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(6 pages)
|
(MR04) Charge 097777090001 satisfaction in full.
filed on: 13th, March 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 097777090002, created on Monday 9th March 2020
filed on: 13th, March 2020
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates Saturday 14th September 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 14th September 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 097777090001, created on Friday 13th October 2017
filed on: 18th, October 2017
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates Thursday 14th September 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Dains Llp Venture Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UZ United Kingdom to 31 Armitage Road Rugeley Staffordshire WS15 1DQ on Friday 14th July 2017
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 14th September 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to Thursday 30th June 2016, originally was Friday 30th September 2016.
filed on: 8th, February 2016
| accounts
|
Free Download
(1 page)
|
(SH01) 60.00 GBP is the capital in company's statement on Wednesday 23rd September 2015
filed on: 15th, October 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 12th, October 2015
| resolution
|
Free Download
|
(NEWINC) Company registration
filed on: 15th, September 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 15th September 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|