(CS01) Confirmation statement with no updates 2025-04-05
filed on: 7th, April 2025
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 22 Woodside Road Woodford Green Essex IG8 0TR England to 33 Wolverhampton Road Cannock WS11 1AP on 2025-04-03
filed on: 3rd, April 2025
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2024-08-31
filed on: 4th, December 2024
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2024-11-05
filed on: 5th, November 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2024-09-25
filed on: 25th, September 2024
| officers
|
Free Download
(1 page)
|
(AP03) On 2024-09-25 - new secretary appointed
filed on: 25th, September 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2024-04-05
filed on: 5th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-08-31
filed on: 3rd, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023-04-06
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-08-31
filed on: 27th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 33 Wolverhampton Road Cannock Staffordshire WS11 1AP England to 22 Woodside Road Woodford Green Essex IG8 0TR on 2022-09-05
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-04-06
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-08-31
filed on: 9th, February 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-04-06
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-08-31
filed on: 2nd, November 2020
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 096087340007, created on 2020-06-08
filed on: 15th, June 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-04-06
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 18th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2020-01-06 director's details were changed
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-01-06
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-01-06 director's details were changed
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 096087340006, created on 2019-07-10
filed on: 11th, July 2019
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-04-06
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-04-05
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 7th, November 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 23rd, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018-04-05
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 096087340002, created on 2017-07-21
filed on: 4th, August 2017
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 096087340004, created on 2017-07-21
filed on: 4th, August 2017
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 096087340005, created on 2017-07-21
filed on: 4th, August 2017
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 096087340003, created on 2017-07-21
filed on: 4th, August 2017
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 096087340001, created on 2017-07-21
filed on: 3rd, August 2017
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2017-04-11
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-04-05
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-09-01: 100.00 GBP
filed on: 4th, April 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 21st, March 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2015-08-31
filed on: 21st, August 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2016-05-31 to 2015-08-31
filed on: 1st, August 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-05-26 with full list of members
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 30 Whitehall Lane Buckhurst Hill IG9 5JG England to 33 Wolverhampton Road Cannock Staffordshire WS11 1AP on 2016-03-29
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, May 2015
| incorporation
|
Free Download
(24 pages)
|