(CS01) Confirmation statement with updates Mon, 3rd Apr 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(10 pages)
|
(CH01) On Wed, 6th Apr 2022 director's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Apr 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 072149340004, created on Tue, 19th Oct 2021
filed on: 20th, October 2021
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Apr 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Apr 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, October 2019
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, October 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 072149340003, created on Fri, 13th Sep 2019
filed on: 13th, September 2019
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 7th Apr 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Apr 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 7th Apr 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 92 Beacon Road Rolleston on Dove Burton on Trent Staffordshire DE13 9EQ on Thu, 23rd Jun 2016 to The Trinity George Street Burton-on-Trent Staffs DE14 1DP
filed on: 23rd, June 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 7th Apr 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 7th Apr 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 3rd Jul 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 67 Hopley Road Anslow Burton-on-Trent DE13 9PZ on Thu, 25th Sep 2014 to 92 Beacon Road Rolleston on Dove Burton on Trent Staffordshire DE13 9EQ
filed on: 25th, September 2014
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 8th Sep 2014
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Sep 2012 director's details were changed
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 7th Apr 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 7th Apr 2013
filed on: 6th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 7th Apr 2012
filed on: 2nd, May 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 8th, February 2012
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, May 2011
| mortgage
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 7th Apr 2011
filed on: 27th, April 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, April 2010
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|