(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(6 pages)
|
(CH01) On Saturday 6th May 2023 director's details were changed
filed on: 6th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 27th February 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 10th October 2022
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 15th November 2022 director's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 15th November 2022
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 15th November 2022 director's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 24 Brookside Business Park Stone Staffordshire ST15 0RZ. Change occurred on Monday 7th November 2022. Company's previous address: Sugnall Business Centre Sugnall Stafford ST21 6NF England.
filed on: 7th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 16th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 27th February 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 27th February 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 27th, July 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 27th February 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 26th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wednesday 27th February 2019 director's details were changed
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 27th February 2019 director's details were changed
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 27th February 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 27th February 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 27th February 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 17th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 27th February 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address Sugnall Business Centre Sugnall Stafford ST21 6NF. Change occurred on Monday 25th January 2016. Company's previous address: 238a Holyhead Road Wellington Telford TF1 2DZ.
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 2nd, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 27th February 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 13th March 2015
capital
|
|
(CH01) On Friday 6th June 2014 director's details were changed
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 6th June 2014 director's details were changed
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 6th June 2014 from Sugnall Business Centre Sugnall Stafford Staffordshire ST21 6NF England
filed on: 6th, June 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, February 2014
| incorporation
|
Free Download
(8 pages)
|