(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2nd March 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 21st, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 079733460003, created on 21st March 2022
filed on: 21st, March 2022
| mortgage
|
Free Download
(22 pages)
|
(MR04) Satisfaction of charge 079733460002 in full
filed on: 17th, March 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd March 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2nd March 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2nd March 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2nd March 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2nd March 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2nd March 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On 10th September 2015 director's details were changed
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th September 2015 director's details were changed
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2nd March 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 10th September 2015 director's details were changed
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, May 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On 1st July 2014 director's details were changed
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2nd March 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th March 2015: 1.00 GBP
capital
|
|
(CH01) On 1st July 2014 director's details were changed
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 079733460002, created on 10th October 2014
filed on: 16th, October 2014
| mortgage
|
Free Download
(25 pages)
|
(AD01) Address change date: 1st August 2014. New Address: Goodwins 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU. Previous address: C/O Goodwins 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU England
filed on: 1st, August 2014
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 21st July 2014. New Address: 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU. Previous address: 57 Severn Road Weston-Super-Mare BS23 1DR
filed on: 21st, July 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 21st July 2014. New Address: 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU. Previous address: C/O Goodwins 6 Greenhough Road Lichfield Staffordshire WS13 7AU England
filed on: 21st, July 2014
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, March 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 12th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2nd March 2014 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th March 2014: 1.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, March 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 35 Malvern Road Weston-Super-Mare Avon BS23 4DE on 12th June 2013
filed on: 12th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2nd March 2013 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE England on 24th September 2012
filed on: 24th, September 2012
| address
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, March 2012
| mortgage
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 2nd, March 2012
| incorporation
|
Free Download
(34 pages)
|