(CS01) Confirmation statement with no updates Wednesday 13th December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 13th December 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 11th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 13th December 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 13th December 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 15th, April 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 13th December 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 13th December 2018
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 13th December 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 15th, August 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from White Gables Lichfield Road Armitage Rugeley Staffordshire WS15 4DU to Rykneld Cottage 13 Brook End Longdon Rugeley Staffordshire WS15 4PB on Wednesday 2nd August 2017
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 13th December 2016
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Sunday 13th December 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 20th, August 2015
| accounts
|
Free Download
(8 pages)
|
(TM02) Secretary appointment termination on Thursday 16th July 2015
filed on: 10th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 13th December 2014 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 3rd, June 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Friday 15th November 2013 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 4th December 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 14th, November 2013
| accounts
|
Free Download
(7 pages)
|
(CH01) On Sunday 1st January 2012 director's details were changed
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On Sunday 1st January 2012 secretary's details were changed
filed on: 21st, November 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 15th November 2012 with full list of members
filed on: 21st, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 6th, March 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 15th November 2011 with full list of members
filed on: 9th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 8th September 2011 from the Old Farmhouse Victoria Street Yoxall Staffs DE13 8NG
filed on: 8th, September 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 15th November 2010 with full list of members
filed on: 17th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 2nd, August 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 15th November 2009 with full list of members
filed on: 18th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sunday 15th November 2009 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 16th November 2009
filed on: 16th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 27th, April 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to Thursday 22nd January 2009
filed on: 22nd, January 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On Wednesday 5th December 2007 New director appointed
filed on: 5th, December 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 05/12/07 from: 7 alexander close yoxall staffordshire DE13 8PL
filed on: 5th, December 2007
| address
|
Free Download
(1 page)
|
(288a) On Wednesday 5th December 2007 New director appointed
filed on: 5th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 5th December 2007 New secretary appointed
filed on: 5th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 5th December 2007 New director appointed
filed on: 5th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 5th December 2007 New secretary appointed
filed on: 5th, December 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 05/12/07 from: 7 alexander close yoxall staffordshire DE13 8PL
filed on: 5th, December 2007
| address
|
Free Download
(1 page)
|
(288a) On Wednesday 5th December 2007 New director appointed
filed on: 5th, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 19th November 2007 Secretary resigned
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 19th November 2007 Director resigned
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 19th November 2007 Secretary resigned
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 19th November 2007 Director resigned
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, November 2007
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 15th, November 2007
| incorporation
|
Free Download
(6 pages)
|