(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-10-01
filed on: 9th, October 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-10-01
filed on: 9th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 28 Tootal Road Salford M5 5FR. Change occurred on 2023-09-04. Company's previous address: Unit 6 , Caxton Way , Preston , Unit 6 Caxton Road Fulwood Preston PR2 9NZ England.
filed on: 4th, September 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-01-08
filed on: 25th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-01-08
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-01-08
filed on: 25th, July 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023-01-08
filed on: 25th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-01-08
filed on: 5th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-01-07
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 6 , Caxton Way , Preston , Unit 6 Caxton Road Fulwood Preston PR2 9NZ. Change occurred on 2023-01-14. Company's previous address: 8 Dam Street , Lichfield Dam Street Lichfield WS13 6AA England.
filed on: 14th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-01-31
filed on: 13th, January 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-08-31
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2022-11-20
filed on: 2nd, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-11-20
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 8 Dam Street , Lichfield Dam Street Lichfield WS13 6AA. Change occurred on 2022-06-28. Company's previous address: The Old Croft Batesway Rugeley Staffordshire WS15 1PX England.
filed on: 28th, June 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address The Old Croft Batesway Rugeley Staffordshire WS15 1PX. Change occurred on 2022-03-07. Company's previous address: 88 Hill Village Road Sutton Coldfield B75 5BE England.
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-01-31
filed on: 2nd, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-08-31
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-08-31
filed on: 13th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-01-31
filed on: 20th, May 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 31st, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-08-31
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-01-31
filed on: 8th, February 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-08-31
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-09-12 director's details were changed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2018-09-12
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 88 Hill Village Road Sutton Coldfield B75 5BE. Change occurred on 2018-09-12. Company's previous address: The Winding House Cannock Chase Enterprise Centre Hednesford Cannock Staffordshire WS12 0QU England.
filed on: 12th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-08-31
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2017-01-31
filed on: 19th, May 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to 2016-09-30 (was 2017-01-31).
filed on: 12th, May 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 097549110001, created on 2017-04-24
filed on: 25th, April 2017
| mortgage
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on 2016-08-29
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-08-31
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2016-05-23
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Winding House Cannock Chase Enterprise Centre Hednesford Cannock Staffordshire WS12 0QU. Change occurred on 2016-02-05. Company's previous address: 2nd Floor Towers Point Towers Business Park, Wheelhouse Road Rugeley Staffordshire WS15 1UZ United Kingdom.
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 2nd Floor Towers Point Towers Business Park, Wheelhouse Road Rugeley Staffordshire WS15 1UZ. Change occurred on 2015-12-22. Company's previous address: Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX United Kingdom.
filed on: 22nd, December 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-09-07
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-09-07
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 1st, September 2015
| incorporation
|
Free Download
(33 pages)
|
(SH01) Statement of Capital on 2015-09-01: 100.00 GBP
capital
|
|