(AA) Full accounts for the period ending 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates 16th September 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 070189540006, created on 18th October 2023
filed on: 3rd, November 2023
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 070189540005, created on 3rd October 2023
filed on: 20th, October 2023
| mortgage
|
Free Download
(18 pages)
|
(AD01) Change of registered address from Gibson House Hurricane Court Hurricane Close Stafford ST16 1GZ United Kingdom on 24th March 2023 to Unit 3, Tungsten Opal Way Stone Business Park Stone Staffordshire ST15 0SS
filed on: 24th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 16th September 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 5th, September 2022
| mortgage
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 23rd December 2021
filed on: 19th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st April 2022
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st March 2022
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 3rd April 2020
filed on: 19th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 3rd April 2020
filed on: 19th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 3rd April 2020
filed on: 19th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th September 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 20th, September 2021
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on 31st December 2020
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th September 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(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 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 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)
|
(SH08) Change of share class name or designation
filed on: 29th, February 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 29th, February 2016
| resolution
|
Free Download
|
(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)
|
(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)
|