(CS01) Confirmation statement with no updates 6th December 2023
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 29th March 2023
filed on: 22nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 29th March 2023 director's details were changed
filed on: 22nd, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th March 2023 director's details were changed
filed on: 22nd, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 1st March 2023 - the day director's appointment was terminated
filed on: 26th, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th December 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th December 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th December 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 26th August 2020. New Address: Unit 8 Ladford Covert Industrial Estate Seighford Staffordshire ST18 9QL. Previous address: 26 st. Matthews Drive Derrington Stafford ST18 9LU
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th December 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 088095150001 in full
filed on: 26th, April 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 6th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 10th May 2018: 12.00 GBP
filed on: 6th, June 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 29th, May 2018
| resolution
|
Free Download
|
(PSC01) Notification of a person with significant control 10th May 2018
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th May 2018
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th May 2018
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th May 2018
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th December 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 10th December 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 30th November 2015
filed on: 13th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 10th December 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088095150001, created on 26th August 2015
filed on: 28th, August 2015
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 22nd, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 10th December 2014 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st December 2014 to 30th November 2014
filed on: 22nd, April 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, December 2013
| incorporation
|
Free Download
(24 pages)
|