(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 11th May 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 11th May 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 3 Whitebridge Lane Stone Staffs ST15 8LQ. Change occurred on Tuesday 30th June 2020. Company's previous address: 3rd Floor Middleborough House Middleborough Colchester Essex CO1 1QT United Kingdom.
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 11th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Wednesday 15th April 2020
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 15th April 2020
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 9th July 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 084753710001, created on Monday 20th August 2018
filed on: 22nd, August 2018
| mortgage
|
Free Download
(15 pages)
|
(AP01) New director appointment on Sunday 8th July 2018.
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 9th July 2018 director's details were changed
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 9th July 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Monday 9th July 2018
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 3rd Floor Middleborough House Middleborough Colchester Essex CO1 1QT. Change occurred on Monday 9th July 2018. Company's previous address: , Copper Glade Moss Lane, Yarnfield, Stone, Staffordshire, ST15 0PW.
filed on: 9th, July 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 9th July 2018.
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 9th July 2018.
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th April 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 1st May 2017 director's details were changed
filed on: 6th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st May 2017 director's details were changed
filed on: 6th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 29th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 5th April 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to Saturday 30th April 2016 (was Sunday 31st July 2016).
filed on: 28th, January 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 5th April 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 5th April 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 20th May 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 5th, February 2015
| accounts
|
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 5th April 2014
filed on: 7th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 7th April 2014
capital
|
|
(NEWINC) Company registration
filed on: 5th, April 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|