(AA) Total exemption full accounts data made up to 2022-10-31
filed on: 12th, July 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023-06-07
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-10-31
filed on: 5th, July 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022-06-07
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-10-31
filed on: 28th, July 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021-06-07
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Derwent House 1 Rake Hill Burntwood Staffordshire WS7 9DQ. Change occurred on 2020-09-08. Company's previous address: 4 st Pauls Close Heath Hayes Cannock Staffordshire WS11 2YW England.
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-06-07
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-10-31
filed on: 17th, April 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2018-10-31
filed on: 11th, June 2019
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control 2019-03-31
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-06-07
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019-03-29
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-04-05
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 4 st Pauls Close Heath Hayes Cannock Staffordshire WS11 2YW. Change occurred on 2018-11-23. Company's previous address: 4 4 st. Pauls Close Heath Hayes Cannock Staffordshire WS11 7YW England.
filed on: 23rd, November 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 4 4 st. Pauls Close Heath Hayes Cannock Staffordshire WS11 7YW. Change occurred on 2018-10-23. Company's previous address: 18 Heritage Park Hawks Green Lane Hayes Way Cannock Staffordshire WS11 7LT.
filed on: 23rd, October 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-10-31
filed on: 6th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-06-07
filed on: 9th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-06-21
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 3rd, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-06-07
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-07
filed on: 19th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-04-06: 100.00 GBP
filed on: 1st, July 2016
| capital
|
Free Download
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 6th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 29th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-07
filed on: 11th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-06-11: 1.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-07
filed on: 16th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-06-16: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 4th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-06-07
filed on: 11th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 19th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-06-07
filed on: 12th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-10-31
filed on: 23rd, February 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-06-07
filed on: 18th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-01-14
filed on: 14th, January 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2011-01-14
filed on: 14th, January 2011
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2011-06-30 to 2011-10-31
filed on: 2nd, December 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 7th, June 2010
| incorporation
|
Free Download
(21 pages)
|