(CS01) Confirmation statement with no updates December 7, 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 3rd, July 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates December 7, 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 16th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 7, 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 7, 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 7, 2021 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 3, 2021
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 150 Kestrel Park Skelmersdale WN8 6TB England to 1st Floor 8-12 London Street Southport Merseyside PR9 0UE on September 3, 2021
filed on: 3rd, September 2021
| address
|
Free Download
(1 page)
|
(CH01) On September 3, 2021 director's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 7, 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 7, 2019
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 7, 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control April 1, 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 22 Etching Hill Road Etching Hill Rugeley Staffordshire WS15 2LW to 150 Kestrel Park Skelmersdale WN8 6TB on April 16, 2018
filed on: 16th, April 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 16, 2018
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On April 10, 2018 new director was appointed.
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 16, 2018
filed on: 16th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 7, 2017
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 27th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 7, 2016
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to December 7, 2015 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 16, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to December 7, 2014 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 4, 2015: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 46 Elmwood Close Cannock Staffordshire WS11 6LX to 22 Etching Hill Road Etching Hill Rugeley Staffordshire WS15 2LW on September 12, 2014
filed on: 12th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to December 7, 2013 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 3rd, May 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to December 7, 2012 with full list of members
filed on: 13th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 2nd, August 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to December 7, 2011 with full list of members
filed on: 28th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2010
filed on: 7th, April 2011
| accounts
|
Free Download
(10 pages)
|
(CH01) On December 7, 2010 director's details were changed
filed on: 10th, December 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 7, 2010 with full list of members
filed on: 10th, December 2010
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on September 29, 2010. Old Address: Point South Park Plaza Hayes Way Cannock Staffordshire WS12 2DB England
filed on: 29th, September 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, December 2009
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|