(AA) Total exemption full company accounts data drawn up to October 31, 2023
filed on: 18th, April 2024
| accounts
|
Free Download
(7 pages)
|
(AP04) On April 4, 2024 - new secretary appointed
filed on: 4th, April 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 30, 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(8 pages)
|
(AP01) On January 21, 2016 new director was appointed.
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 23, 2017
filed on: 2nd, February 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 30, 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 11, 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 11, 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On May 10, 2021 director's details were changed
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on January 4, 2021
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 28, 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP04) On January 4, 2021 - new secretary appointed
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 9th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 28, 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On July 15, 2019 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 28, 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control April 10, 2018
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement July 18, 2018
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 28, 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP04) On April 10, 2018 - new secretary appointed
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 30 Wolverhampton Street Darlaston West Midlands WS10 8UQ to Wincham House Greenfield Farm Trading Estate Congleton CW12 4TR on April 10, 2018
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 12, 2018
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 12, 2018
filed on: 26th, January 2018
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from July 31, 2016 to October 31, 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 28, 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on October 7, 2016
filed on: 7th, October 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR to 30 Wolverhampton Street Darlaston West Midlands SW10 8UQ on August 10, 2016
filed on: 10th, August 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 28, 2016 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) On January 21, 2016 new director was appointed.
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On January 21, 2016 new director was appointed.
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 21, 2016
filed on: 22nd, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 21, 2016
filed on: 22nd, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) On January 21, 2016 new director was appointed.
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On January 21, 2016 new director was appointed.
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 18th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 30, 2015 with full list of members
filed on: 20th, August 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: July 9, 2015
filed on: 9th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 9, 2015
filed on: 9th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) On June 10, 2015 new director was appointed.
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On October 1, 2014 new director was appointed.
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, July 2014
| incorporation
|
Free Download
(8 pages)
|