(AA) Accounts for a micro company for the period ending on 2023/02/28
filed on: 25th, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/02/28
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/02/28
filed on: 26th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/02/28
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/02/28
filed on: 15th, August 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2021/04/06.
filed on: 11th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/03/30
filed on: 28th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/03/30
filed on: 28th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/02/28
filed on: 28th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/02/29
filed on: 23rd, August 2020
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 2020/03/16
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/02/29
filed on: 8th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/02/28
filed on: 6th, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/02/28
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/02/28
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2017/12/29
filed on: 29th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/12/29.
filed on: 29th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 181 Horninglow Street Burton-on-Trent Staffordshire DE14 1NJ England on 2017/11/01 to 2 Wales Lane Barton Under Needwood Burton-on-Trent DE13 8JF
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/02/28
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
(CH01) On 2016/05/28 director's details were changed
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/28
filed on: 13th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Cross Street Business Centre 43a, Cross Street Suite 5 Burton-on-Trent Staffordshire DE14 1EF United Kingdom on 2016/05/11 to 181 Horninglow Street Burton-on-Trent Staffordshire DE141NJ
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/29
filed on: 9th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 360.00 GBP is the capital in company's statement on 2016/03/09
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 3rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2015/04/16 director's details were changed
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/04/02.
filed on: 4th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Cross Street Business Centre 43a, Cross Street Suite 5 Burton-on-Trent DE14 1EF on 2015/03/25 to Cross Street Business Centre 43a, Cross Street Suite 5 Burton-on-Trent Staffordshire DE14 1EF
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015/03/25 director's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/03/25 director's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/28
filed on: 17th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 360.00 GBP is the capital in company's statement on 2015/03/17
capital
|
|
(AR01) Annual return up to 2015/02/20
filed on: 27th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 360.00 GBP is the capital in company's statement on 2015/02/27
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 29th, October 2014
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed we solve stuff LIMITEDcertificate issued on 17/04/14
filed on: 17th, April 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2014/04/17
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/20
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2014/02/24 from 74 High Street Swadlincote Derbyshire DE11 8HS England
filed on: 24th, February 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014/02/24 director's details were changed
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/02/24 director's details were changed
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/01/27 director's details were changed
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/04/16 from 145-157 St John Street London EC1V 4PW England
filed on: 16th, April 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, February 2013
| incorporation
|
Free Download
(7 pages)
|