(CH03) On May 1, 2023 secretary's details were changed
filed on: 9th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates March 5, 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On January 1, 2023 director's details were changed
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 1, 2023
filed on: 10th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 23rd, January 2023
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, June 2022
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control March 6, 2021
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 5, 2022
filed on: 19th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control March 6, 2021
filed on: 18th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 6, 2021
filed on: 18th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 6, 2021
filed on: 18th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on June 1, 2019: 214.00 GBP
filed on: 28th, December 2021
| capital
|
Free Download
(4 pages)
|
(CH01) On April 1, 2020 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2020 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On April 1, 2020 secretary's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
(CH01) On April 6, 2021 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 1, 2020
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 5, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 094719160001, created on July 15, 2020
filed on: 16th, July 2020
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates March 5, 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 30, 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Unit 1 Potbank Spode Works Spode Creative Village Elenora Street Stoke-on-Trent Staffordshire ST4 1QE. Change occurred on October 17, 2019. Company's previous address: The Nook Blithbury Road Rugeley Staffordshire WS15 3HQ England.
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 5, 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 5, 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address The Nook Blithbury Road Rugeley Staffordshire WS15 3HQ. Change occurred on October 27, 2017. Company's previous address: Suite 7, Hawkesyard Hall Armitage Road Rugeley Staffordshire WS15 1PU England.
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 5, 2017
filed on: 5th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, November 2016
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Suite 7, Hawkesyard Hall Armitage Road Rugeley Staffordshire WS15 1PU. Change occurred on March 28, 2016. Company's previous address: C/O Pjw Accounting Limited Suite 7, Hawkesyard Hall Armitage Road Rugeley Staffordshire WS15 1PU England.
filed on: 28th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 5, 2016
filed on: 28th, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 28, 2016: 202.00 GBP
capital
|
|
(AD01) New registered office address Suite 7, Hawkesyard Hall Armitage Road Rugeley Staffordshire WS15 1PU. Change occurred on March 28, 2016. Company's previous address: Office 3, Hawkesyard Hall the Hawkesyard Estate Rugeley Staffordshire WS15 1PU United Kingdom.
filed on: 28th, March 2016
| address
|
Free Download
(1 page)
|
(AP01) On July 30, 2015 new director was appointed.
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, July 2015
| capital
|
Free Download
(2 pages)
|
(CH03) On July 23, 2015 secretary's details were changed
filed on: 23rd, July 2015
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on March 6, 2015: 202.00 GBP
filed on: 23rd, July 2015
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 17th, July 2015
| resolution
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2015
| incorporation
|
Free Download
(44 pages)
|
(SH01) Capital declared on March 5, 2015: 101.00 GBP
capital
|
|
(CH01) On March 5, 2015 director's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|