(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 30th, April 2024
| resolution
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2024-03-31
filed on: 2nd, April 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-08-24
filed on: 24th, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 25th, May 2023
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period extended from 2022-06-30 to 2022-12-31
filed on: 15th, February 2023
| accounts
|
Free Download
(1 page)
|
(CH01) On 2022-05-24 director's details were changed
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE England to Shires Farm Pasturefields Great Haywood Stafford ST18 0RB on 2022-05-25
filed on: 25th, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-05-24 director's details were changed
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-05-24 director's details were changed
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 31st, March 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 25th, June 2021
| accounts
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 076877500003 in full
filed on: 5th, May 2021
| mortgage
|
Free Download
(1 page)
|
(CH01) On 2021-02-16 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Beckett House Armitage Road Rugeley Staffordshire WS15 1DQ England to Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE on 2021-02-16
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-02-16 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-02-16 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 27th, March 2020
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2019-01-29 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 23rd, January 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 27th, March 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2018-01-24 director's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Becket House Armitage Road Rugeley Staffordshire WS15 1DQ England to Beckett House Armitage Road Rugeley Staffordshire WS15 1DQ on 2017-08-31
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Beckett House 31 Armitage Road Rugeley Staffs WS15 1DQ to Becket House Armitage Road Rugeley Staffordshire WS15 1DQ on 2017-08-29
filed on: 29th, August 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-07-19
filed on: 4th, August 2017
| officers
|
Free Download
(3 pages)
|
(CH01) On 2017-08-02 director's details were changed
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-07-19
filed on: 31st, July 2017
| officers
|
Free Download
(3 pages)
|
(CH01) On 2017-04-20 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association, Resolution of varying share rights or name
filed on: 10th, February 2017
| resolution
|
Free Download
(6 pages)
|
(MA) Memorandum and Articles of Association
filed on: 10th, February 2017
| incorporation
|
Free Download
(32 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, February 2017
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge 076877500003, created on 2016-10-19
filed on: 21st, October 2016
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 7th, September 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 076877500002, created on 2016-08-25
filed on: 26th, August 2016
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return made up to 2016-06-21 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 4th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-06-29 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 16th, October 2014
| accounts
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 21st, August 2014
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return made up to 2014-06-29 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Venture Point Wheelhouse Road Rugeley Staffordshire WS15 1UZ United Kingdom on 2014-03-24
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 6th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2013-06-29 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-07-01: 1 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-06-30
filed on: 8th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2012-06-29 with full list of members
filed on: 3rd, July 2012
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 25th, February 2012
| mortgage
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: 2012-02-16
filed on: 16th, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-02-16
filed on: 16th, February 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 29th, June 2011
| incorporation
|
Free Download
(47 pages)
|