(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 16th March 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 16th March 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 22nd March 2022 director's details were changed
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd March 2022 director's details were changed
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th March 2022 director's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit E, Coney Green Networkcentre Wingfield View Clay Cross Chesterfield S45 9HX England on 8th March 2022 to Unit 9 Prime Industrial Park, Shaftesbury Street Derby Derbyshire DE23 8YB
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 16th March 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 12th, May 2020
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 31st December 2019: 100.00 GBP
filed on: 16th, March 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 16th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 27th January 2020
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th January 2020 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th January 2020
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th January 2020
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th September 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from The Wagon Shed Packington Hayes Packington Lichfield Staffordshire WS14 9PN on 30th January 2019 to Unit E, Coney Green Networkcentre Wingfield View Clay Cross Chesterfield S45 9HX
filed on: 30th, January 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st April 2018
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st April 2018
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th September 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 8th, September 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2nd March 2017
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 25th June 2018
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 18th March 2017 director's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th March 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 17th March 2017
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd March 2017
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Mill House Packington Hayes Packington Lichfield WS14 9PN United Kingdom on 8th March 2017 to The Wagon Shed Packington Hayes Packington Lichfield Staffordshire WS14 9PN
filed on: 8th, March 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, December 2016
| incorporation
|
Free Download
(27 pages)
|