(CS01) Confirmation statement with no updates Fri, 27th Oct 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wed, 2nd Nov 2022 director's details were changed
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th Oct 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 8th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Oct 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 30th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Oct 2020
filed on: 29th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Oct 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Oct 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, May 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, May 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, May 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, May 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 27th Oct 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 21st Feb 2017. New Address: Little Kinvaston Watling Street Gailey Staffs ST19 5PR. Previous address: Little Kinvaston Watling Street Gailey Staffs WS9 9EG
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 27th Oct 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 30th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 27th Oct 2015 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 7th Jan 2016: 100.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on Sun, 31st Aug 2014
filed on: 30th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 27th Oct 2014 with full list of members
filed on: 25th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Sun, 25th Jan 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 5th, June 2014
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 074202390004
filed on: 23rd, April 2014
| mortgage
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to Sun, 27th Oct 2013 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 074202390003
filed on: 17th, August 2013
| mortgage
|
Free Download
(17 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Aug 2012
filed on: 10th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 27th Oct 2012 with full list of members
filed on: 4th, January 2013
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 10th, July 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to Wed, 31st Aug 2011
filed on: 7th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Aug 2011
filed on: 22nd, May 2012
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, January 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 27th Oct 2011 with full list of members
filed on: 31st, December 2011
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed cranford (fourteen) LIMITEDcertificate issued on 15/04/11
filed on: 15th, April 2011
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 15th, April 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, October 2010
| incorporation
|
Free Download
(53 pages)
|