(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 7th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Feb 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Feb 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 22nd, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Feb 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 15th, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Feb 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(9 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 9th, February 2017
| resolution
|
Free Download
(40 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, February 2017
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 27th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 7th Feb 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 12th Feb 2016: 1.00 GBP
capital
|
|
(AA01) Extension of current accouting period to Thu, 31st Mar 2016
filed on: 11th, February 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 57-61 Market Place Cannock Staffordshire WS11 1BP on Thu, 28th May 2015 to 40 Hatherton Road Cannock Staffordshire WS11 1HG
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 1st May 2015 director's details were changed
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st May 2015 director's details were changed
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st May 2015 director's details were changed
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st May 2015 new director was appointed.
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st May 2015 new director was appointed.
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 24th Feb 2015
filed on: 24th, February 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 24th Feb 2015
filed on: 24th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 24th Feb 2015 new director was appointed.
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 24th Feb 2015 new director was appointed.
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 7th Feb 2015
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 Rokholt Crescent Cannock Staffordshire WS11 1HS United Kingdom on Fri, 20th Feb 2015 to 57-61 Market Place Cannock Staffordshire WS11 1BP
filed on: 20th, February 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, January 2015
| incorporation
|
Free Download
(7 pages)
|