(PSC07) Cessation of a person with significant control Mon, 2nd Oct 2023
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 1st Oct 2023
filed on: 25th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 16th Oct 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 18th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 16th Oct 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 24th Aug 2022 director's details were changed
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 20th, April 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 16th Oct 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 16th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 16th Oct 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 30th Jun 2020
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 30th Jun 2020 director's details were changed
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 30th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 16th Oct 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 16th Oct 2019 director's details were changed
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 29th, April 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 067261210001, created on Fri, 15th Feb 2019
filed on: 18th, February 2019
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 067261210002, created on Fri, 15th Feb 2019
filed on: 18th, February 2019
| mortgage
|
Free Download
(17 pages)
|
(AP01) On Thu, 31st Jan 2019 new director was appointed.
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 16th Oct 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 3rd, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 16th Oct 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 4th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 16th Oct 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 31st, May 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Wed, 25th May 2016. New Address: Unit 4-5 Lichfield Trading Estate Lagrange Tamworth Staffordshire B79 7XD. Previous address: Timbers 6 the Pines Boley Park Lichfield Staffordshire WS14 9XA
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 16th Oct 2015 with full list of members
filed on: 26th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 26th Oct 2015: 1502.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 10th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 16th Oct 2014 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 20th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 16th Oct 2013 with full list of members
filed on: 21st, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 14th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 16th Oct 2012 with full list of members
filed on: 26th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 15th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 16th Oct 2011 with full list of members
filed on: 2nd, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 15th, June 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 16th Oct 2010 with full list of members
filed on: 9th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 26th, April 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thu, 15th Oct 2009 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 15th Oct 2009 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 16th Oct 2009 with full list of members
filed on: 23rd, December 2009
| annual return
|
Free Download
(5 pages)
|
(SA) Affairs statement
filed on: 21st, May 2009
| miscellaneous
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, May 2009
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Authorised share capital increase resolution
filed on: 21st, May 2009
| resolution
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 30/04/09
filed on: 21st, May 2009
| capital
|
Free Download
(1 page)
|
(287) Registered office changed on 30/10/2008 from 33-35 coton road nuneaton warwickshire CV11 5TP
filed on: 30th, October 2008
| address
|
Free Download
(1 page)
|
(288a) On Thu, 30th Oct 2008 Director appointed
filed on: 30th, October 2008
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/10/2009 to 31/01/2010
filed on: 30th, October 2008
| accounts
|
Free Download
(1 page)
|
(288a) On Thu, 30th Oct 2008 Director and secretary appointed
filed on: 30th, October 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Mon, 20th Oct 2008 Appointment terminated secretary
filed on: 20th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 20th Oct 2008 Appointment terminated director
filed on: 20th, October 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, October 2008
| incorporation
|
Free Download
(5 pages)
|