(CS01) Confirmation statement with no updates 2023-11-21
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2023-11-01
filed on: 15th, November 2023
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2023-11-01
filed on: 15th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-04-30
filed on: 23rd, January 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2022-11-21
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 064335980003 in full
filed on: 9th, November 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 27th, January 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021-11-21
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 3rd, February 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2020-11-21
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-11-21
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 26th, September 2019
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 6th, December 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2018-11-21
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 18th, December 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 2017-11-21
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, May 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 15th, May 2017
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 15th, May 2017
| incorporation
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-11-21
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 18th, October 2016
| accounts
|
Free Download
(11 pages)
|
(AD02) New sail address 91 Watling Street Bridgtown Cannock Staffordshire WS11 0BG. Change occurred at an unknown date. Company's previous address: C/O Nicholson Blythe Claremont House 223 Branston Road Burton-on-Trent Staffordshire DE14 3BT.
filed on: 14th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-21
filed on: 14th, January 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-01-14: 100.00 GBP
capital
|
|
(MR01) Registration of charge 064335980003, created on 2015-11-26
filed on: 26th, November 2015
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 7th, October 2015
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 064335980002, created on 2015-07-31
filed on: 14th, August 2015
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 19th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-21
filed on: 3rd, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-12-03: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 30th, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return for the period up to 2013-11-21
filed on: 26th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-11-26: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-21
filed on: 28th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-04-30
filed on: 15th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return for the period up to 2011-11-21
filed on: 23rd, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-04-30
filed on: 26th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to 2010-11-30 (was 2011-04-30).
filed on: 10th, August 2011
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 8th, July 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-11-21
filed on: 25th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2009-11-30
filed on: 5th, August 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2009-11-01 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address has been changed
filed on: 2nd, December 2009
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 2nd, December 2009
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-11-21
filed on: 2nd, December 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2008-11-30
filed on: 20th, August 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to 2008-11-27 - Annual return with full member list
filed on: 27th, November 2008
| annual return
|
Free Download
(4 pages)
|
(288b) On 2008-01-23 Director resigned
filed on: 23rd, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-01-23 Secretary resigned
filed on: 23rd, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-01-23 New director appointed
filed on: 23rd, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-01-23 New secretary appointed;new director appointed
filed on: 23rd, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-01-23 New secretary appointed;new director appointed
filed on: 23rd, January 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008-01-23 Secretary resigned
filed on: 23rd, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-01-23 New director appointed
filed on: 23rd, January 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008-01-23 Director resigned
filed on: 23rd, January 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, November 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 21st, November 2007
| incorporation
|
Free Download
(16 pages)
|