(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 25th September 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 9th, December 2022
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 25th September 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 102088770002 satisfaction in full.
filed on: 14th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 102088770001 satisfaction in full.
filed on: 14th, April 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 25th September 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 25th September 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 25th September 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 25th September 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 31st May 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Monday 5th June 2017
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 5th June 2018 director's details were changed
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 5th June 2018 director's details were changed
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 31st May 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Compound 4 Airfield Industrial Estate Hixon Stafford ST18 0PF England to Unit 1 Chaseside Drive Hednesford Cannock WS11 7EZ on Friday 10th February 2017
filed on: 10th, February 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 102088770002, created on Wednesday 2nd November 2016
filed on: 7th, November 2016
| mortgage
|
Free Download
(39 pages)
|
(AD01) Registered office address changed from Compound 4, Airfield Industrial Estate Church Lane Hixon Stafford ST18 0PS United Kingdom to Compound 4 Airfield Industrial Estate Hixon Stafford ST18 0PF on Wednesday 21st September 2016
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 102088770001, created on Wednesday 20th July 2016
filed on: 20th, July 2016
| mortgage
|
Free Download
(42 pages)
|
(NEWINC) Company registration
filed on: 1st, June 2016
| incorporation
|
Free Download
(37 pages)
|