(CS01) Confirmation statement with no updates February 2, 2024
filed on: 6th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 2, 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 2, 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On July 1, 2021 new director was appointed.
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Ciilock House Unit 14, Beacon Business Park Beacon Way Stafford ST18 0DG. Change occurred on June 11, 2021. Company's previous address: Unit 12 Marina Court Maple Drive Hinckley LE10 3BF England.
filed on: 11th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 2, 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 8, 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 8, 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 8, 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 23, 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 12 Marina Court Maple Drive Hinckley LE10 3BF. Change occurred on October 31, 2016. Company's previous address: 6 Ridge House Ridgehouse Drive Stoke on Trent Staffordshire ST1 5TL.
filed on: 31st, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 23, 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 087442580001, created on January 12, 2015
filed on: 15th, January 2015
| mortgage
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 23, 2014
filed on: 25th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AP03) Appointment (date: October 28, 2013) of a secretary
filed on: 28th, October 2013
| officers
|
Free Download
(1 page)
|
(AP01) On October 28, 2013 new director was appointed.
filed on: 28th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On October 28, 2013 new director was appointed.
filed on: 28th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from October 31, 2014 to June 30, 2014
filed on: 28th, October 2013
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 25, 2013
filed on: 25th, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, October 2013
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on October 23, 2013: 1.00 GBP
capital
|
|