(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 22nd March 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Office 5 Lancaster Court, Lancaster Park Newborough Road Burton on Trent Staffordshire DE13 9PD. Change occurred on Tuesday 13th September 2022. Company's previous address: Ryelands Lodge Catton Swadlincote Derbyshire DE12 8LL England.
filed on: 13th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 22nd March 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Monday 19th July 2021
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 19th July 2021 director's details were changed
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 22nd March 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Ryelands Lodge Catton Swadlincote Derbyshire DE12 8LL. Change occurred on Thursday 6th August 2020. Company's previous address: 31 Wyndham Wood Close Fradley Lichfield WS13 8UZ England.
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 31 Wyndham Wood Close Fradley Lichfield WS13 8UZ. Change occurred on Thursday 4th June 2020. Company's previous address: 31 Wyndham Wood Close Fradley Lichfield Derbyshire WS13 8UZ England.
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 31 Wyndham Wood Close Fradley Lichfield Derbyshire WS13 8UZ. Change occurred on Thursday 4th June 2020. Company's previous address: Cosmic House Main Street Walton-on-Trent Swadlincote Derbyshire DE12 8LZ England.
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 22nd March 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 22nd March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Cosmic House Main Street Walton-on-Trent Swadlincote Derbyshire DE12 8LZ. Change occurred on Tuesday 15th January 2019. Company's previous address: First Floor Gibraltar House Crown Square First Avenue Burton on Trent Staffordshire DE14 2WE.
filed on: 15th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 9th October 2018
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 9th October 2018
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 8th October 2018
filed on: 9th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 22nd March 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 22nd March 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 22nd March 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 22nd March 2018 director's details were changed
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 22nd March 2018 director's details were changed
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 22nd March 2018 director's details were changed
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address First Floor Gibraltar House Crown House First Avenue Burton on Trent Staffordshire DE14 2WE. Change occurred on Thursday 18th January 2018. Company's previous address: Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT England.
filed on: 18th, January 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 22nd March 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
(CH01) On Friday 29th April 2016 director's details were changed
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, March 2016
| incorporation
|
Free Download
(45 pages)
|