(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 6, 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 6, 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control October 19, 2022
filed on: 20th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement October 19, 2022
filed on: 19th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 6, 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 22, 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 31, 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 15th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 31, 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 31, 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 31, 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2016
filed on: 23rd, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, May 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2015
filed on: 6th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 6, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2015
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, November 2014
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 194 Cop Lane Penwortham Preston PR1 9AB. Change occurred on November 27, 2014. Company's previous address: 25 Cranberry Avenue Checkley Stoke-on-Trent ST10 4NE United Kingdom.
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2014
filed on: 27th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 27, 2014: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2013
filed on: 8th, May 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 8, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2012
filed on: 17th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 12th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2011
filed on: 6th, April 2011
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on April 6, 2011
filed on: 6th, April 2011
| officers
|
Free Download
(1 page)
|
(CH01) On March 31, 2011 director's details were changed
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on April 6, 2011
filed on: 6th, April 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 4, 2011. Old Address: 215 Woodville Road Hartshorne Swadlincote Derbyshire DE11 7HW England
filed on: 4th, April 2011
| address
|
Free Download
(1 page)
|
(CH01) On March 7, 2011 director's details were changed
filed on: 7th, March 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 7, 2011. Old Address: 22 Bridge Cross Road Burntwood Staffordshire WS7 2BY
filed on: 7th, March 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 22nd, February 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2010
filed on: 8th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On February 5, 2010 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, June 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 4th, June 2010
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 11th, August 2009
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2009
| gazette
|
Free Download
(1 page)
|
(363a) Period up to August 10, 2009 - Annual return with full member list
filed on: 10th, August 2009
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, May 2009
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 18th, July 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to June 20, 2008 - Annual return with full member list
filed on: 20th, June 2008
| annual return
|
Free Download
(3 pages)
|
(363s) Period up to July 3, 2007 - Annual return with full member list
filed on: 3rd, July 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to July 3, 2007 - Annual return with full member list
filed on: 3rd, July 2007
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 03/04/07 from: 14 clive road burntwood staffordshire WS7 2DJ
filed on: 3rd, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/04/07 from: 14 clive road burntwood staffordshire WS7 2DJ
filed on: 3rd, April 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, March 2006
| incorporation
|
Free Download
(23 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, March 2006
| incorporation
|
Free Download
(23 pages)
|