(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 11, 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(8 pages)
|
(PSC02) Notification of a person with significant control April 7, 2022
filed on: 7th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 7, 2022
filed on: 7th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 11, 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 11, 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 11, 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 25th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 11, 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 13th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 11, 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2018
filed on: 9th, January 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 11, 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 11, 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 11, 2015
filed on: 17th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 17, 2015: 1000001.00 GBP
capital
|
|
(AP01) On December 1, 2014 new director was appointed.
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, November 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 4th, November 2014
| resolution
|
|
(AR01) Annual return with full list of company shareholders, made up to February 11, 2014
filed on: 20th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 20, 2014: 1000001.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 14th, February 2014
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 17th, December 2013
| resolution
|
Free Download
(14 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, December 2013
| capital
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2012
filed on: 23rd, April 2013
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 18th, April 2013
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by directors
filed on: 18th, April 2013
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency statement dated 12/04/13
filed on: 18th, April 2013
| insolvency
|
Free Download
(1 page)
|
(SH19) Capital declared on April 18, 2013: 1000001.00 GBP
filed on: 18th, April 2013
| capital
|
Free Download
(4 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O Rostance Edwards 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT United Kingdom
filed on: 21st, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 11, 2013
filed on: 21st, February 2013
| annual return
|
Free Download
(4 pages)
|
(AD04) Register(s) moved to registered office address
filed on: 21st, February 2013
| address
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 5th, November 2012
| auditors
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2011
filed on: 26th, March 2012
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 30, 2010: 2500001.00 GBP
filed on: 20th, February 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 11, 2012
filed on: 20th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to December 31, 2010
filed on: 8th, April 2011
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on May 31, 2010: 2500001.00 GBP
filed on: 31st, March 2011
| capital
|
Free Download
(4 pages)
|
(AD02) Notification of SAIL
filed on: 8th, March 2011
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 8th, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 11, 2011
filed on: 8th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from February 28, 2011 to December 31, 2010
filed on: 16th, December 2010
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 20th, May 2010
| mortgage
|
Free Download
(11 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, May 2010
| mortgage
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on March 3, 2010. Old Address: Unit 8 Prospect Business Park Longford Road Cannock Staffs WS11 3LG England
filed on: 3rd, March 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|