(CS01) Confirmation statement with updates 15th September 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 25th, August 2020
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 070189540004, created on 7th May 2020
filed on: 15th, May 2020
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 15th September 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 27th June 2019 director's details were changed
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 13th May 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 6th April 2018
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th October 2018
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th October 2018
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th October 2018
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th January 2019
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st November 2018
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 15th September 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 15th September 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Dean Statham Chartered Accountants Bank Passage Off Market Square Stafford Staffordshire ST16 2JS on 4th September 2017 to Gibson House Hurricane Court Hurricane Close Stafford ST16 1GZ
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 15th September 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 29th, February 2016
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 29th, February 2016
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th September 2015
filed on: 30th, September 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 15th, September 2015
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 070189540003, created on 31st October 2014
filed on: 31st, October 2014
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th September 2014
filed on: 13th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 13th October 2014: 1500.00 GBP
capital
|
|
(AA01) Current accounting period extended from 30th September 2013 to 31st March 2014
filed on: 16th, January 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 15th September 2013
filed on: 4th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 4th October 2013: 1500.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 15th, March 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th September 2012
filed on: 24th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2011
filed on: 23rd, March 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th September 2011
filed on: 11th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2010
filed on: 4th, April 2011
| accounts
|
Free Download
(6 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 24th, November 2010
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th September 2010
filed on: 21st, October 2010
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 15th, September 2010
| mortgage
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 10th February 2010
filed on: 10th, February 2010
| officers
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 5th, December 2009
| mortgage
|
Free Download
(11 pages)
|
(NEWINC) Incorporation
filed on: 15th, September 2009
| incorporation
|
Free Download
(12 pages)
|