(MR04) Charge 085604690010 satisfaction in full.
filed on: 8th, September 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 085604690008 satisfaction in full.
filed on: 8th, September 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 085604690007 satisfaction in full.
filed on: 8th, September 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 085604690003 satisfaction in full.
filed on: 8th, September 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 085604690006 satisfaction in full.
filed on: 8th, September 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 085604690011 satisfaction in full.
filed on: 8th, September 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 085604690005 satisfaction in full.
filed on: 8th, September 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 085604690012 satisfaction in full.
filed on: 8th, September 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 085604690009 satisfaction in full.
filed on: 8th, September 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 085604690013, created on 2023/08/30
filed on: 31st, August 2023
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/06/07
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2022/07/07 - the day director's appointment was terminated
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) 2022/07/07 - the day director's appointment was terminated
filed on: 21st, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/06/30
filed on: 20th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/06/07
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/06/30
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/01/10. New Address: Suite 4 Europa House Europa Way Britannia Enterprise Park Lichfield WS14 9TZ. Previous address: 51 Rumer Hill Business Estate Rumer Hill Road Cannock Staffs WS11 0ET England
filed on: 10th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/06/07
filed on: 26th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016/06/07
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/06/30
filed on: 17th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/09/17. New Address: 51 Rumer Hill Business Estate Rumer Hill Road Cannock Staffs WS11 0ET. Previous address: Unit 52 Rumer Hill Business Estate Cannock Staffordshire WS11 0ET
filed on: 17th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/06/07
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 30th, March 2020
| accounts
|
Free Download
(15 pages)
|
(MR01) Registration of charge 085604690012, created on 2020/03/09
filed on: 10th, March 2020
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 085604690009, created on 2020/03/09
filed on: 10th, March 2020
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 085604690010, created on 2020/03/09
filed on: 10th, March 2020
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 085604690011, created on 2020/03/09
filed on: 10th, March 2020
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 085604690007, created on 2020/03/09
filed on: 10th, March 2020
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 085604690008, created on 2020/03/09
filed on: 10th, March 2020
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 2019/06/07
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 28th, March 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2018/06/07
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/06/30
filed on: 27th, March 2018
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017/07/21
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/06/07
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 27th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/06/07 with full list of members
filed on: 23rd, August 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 14th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/06/07 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(5 pages)
|
(MR04) Charge 085604690001 satisfaction in full.
filed on: 10th, June 2015
| mortgage
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 17th, March 2015
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 085604690006, created on 2015/03/13
filed on: 13th, March 2015
| mortgage
|
Free Download
(16 pages)
|
(AP01) New director appointment on 2014/10/27.
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
(RP04) Second filing of AP01 previously delivered to Companies House
filed on: 18th, July 2014
| document replacement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/06/07 with full list of members
filed on: 11th, June 2014
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 085604690005
filed on: 21st, February 2014
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 085604690004
filed on: 21st, February 2014
| mortgage
|
Free Download
(17 pages)
|
(AP01) New director appointment on 2014/01/15.
filed on: 30th, January 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/01/30.
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085604690002
filed on: 14th, October 2013
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 085604690003
filed on: 14th, October 2013
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 085604690001
filed on: 9th, October 2013
| mortgage
|
Free Download
(14 pages)
|
(TM01) 2013/07/03 - the day director's appointment was terminated
filed on: 3rd, July 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, June 2013
| incorporation
|
Free Download
(8 pages)
|