(CS01) Confirmation statement with updates 14th November 2023
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2023
filed on: 26th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 14th November 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 12th, July 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 24th February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 24th February 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th February 2020
filed on: 15th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 24th February 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 21st, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 24th February 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 17th, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 24th February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 33 Britannia Way Britannia Way Britannia Enterprise Park Lichfield Staffordshire WS14 9UY on 18th September 2017 to Lombard House Cross Keys Lichfield WS13 6DN
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th February 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th February 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th February 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th March 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from Stelwood Lunns Croft Lichfield Staffordshire WS13 6SQ on 6th March 2015 to 33 Britannia Way Britannia Way Britannia Enterprise Park Lichfield Staffordshire WS14 9UY
filed on: 6th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th February 2014
filed on: 14th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 26 Gable Croft Lichfield Staffordshire WS14 9RY England on 15th August 2013
filed on: 15th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 24th February 2013
filed on: 6th, March 2013
| annual return
|
Free Download
(3 pages)
|
(CH03) On 1st March 2013 secretary's details were changed
filed on: 6th, March 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 1st March 2013 director's details were changed
filed on: 6th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ellendene Nethertown Hamstall Ridware Rugeley Staffs WS15 3QA England on 7th August 2012
filed on: 7th, August 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, February 2012
| incorporation
|
Free Download
(22 pages)
|