(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 6th April 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sunday 1st January 2023 director's details were changed
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Towers Point, Towers Plaza Wheelhouse Road Rugeley WS15 1UN to Station House Station Road Rugeley Staffordshire WS15 3HA on Monday 24th April 2023
filed on: 24th, April 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 7th November 2022
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 7th November 2022 director's details were changed
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 6th April 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 6th April 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 31st March 2021.
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 8th June 2021 director's details were changed
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 8th June 2021
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 8th June 2021 director's details were changed
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 8th June 2021
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 6th April 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 6th April 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Friday 6th April 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 27th September 2017
filed on: 27th, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 6th April 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Monday 12th December 2016 director's details were changed
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Wednesday 6th April 2016 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 21st April 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 9th, June 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Monday 6th April 2015 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wednesday 30th July 2014 director's details were changed
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 17th, July 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Sunday 6th April 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 7th May 2014
capital
|
|
(CH01) On Friday 22nd November 2013 director's details were changed
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 10th February 2014.
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to Saturday 6th April 2013 with full list of members
filed on: 25th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 29th, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 6th April 2012 with full list of members
filed on: 11th, May 2012
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on Tuesday 17th April 2012
filed on: 17th, April 2012
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 6th April 2011
filed on: 7th, April 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Tuesday 29th March 2011
filed on: 29th, March 2011
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 7th, July 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Tuesday 9th March 2010 with full list of members
filed on: 12th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 11th, October 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to Wednesday 18th March 2009
filed on: 18th, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 3rd, September 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to Tuesday 6th May 2008
filed on: 6th, May 2008
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 15th, January 2008
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 15th, January 2008
| mortgage
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 20th, December 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 20th, December 2007
| accounts
|
Free Download
(1 page)
|
(288b) On Friday 9th March 2007 Secretary resigned
filed on: 9th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, March 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 9th, March 2007
| incorporation
|
Free Download
(16 pages)
|
(288b) On Friday 9th March 2007 Secretary resigned
filed on: 9th, March 2007
| officers
|
Free Download
(1 page)
|