(CS01) Confirmation statement with updates 14th July 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 14th July 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 31st July 2022 to 30th September 2022
filed on: 1st, July 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 14th July 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On 14th July 2020 director's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th July 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 14th July 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 091299790001, created on 11th January 2019
filed on: 18th, January 2019
| mortgage
|
Free Download
(21 pages)
|
(PSC05) Change to a person with significant control 9th October 2018
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 15th July 2018
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 8th October 2018
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 15th July 2018
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th July 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th July 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 6th April 2016
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On 20th April 2017 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 24th, November 2016
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 16th, November 2016
| capital
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1st Floor Gibraltar House Crown Square First Avenue Burton on Trent Staffordshire DE14 2WE on 14th October 2016 to St Johns Court Wiltell Road Lichfield Staffs WS14 9DS
filed on: 14th, October 2016
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th July 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th July 2015
filed on: 7th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th October 2015: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 14th, July 2014
| incorporation
|
Free Download
(45 pages)
|
(SH01) Statement of Capital on 14th July 2014: 100.00 GBP
capital
|
|