(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 21st May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 11th November 2022
filed on: 14th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 1st, October 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Saturday 21st May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Friday 1st April 2022
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 1st April 2022 director's details were changed
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 1st April 2022
filed on: 14th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 1st April 2022
filed on: 14th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 1st April 2022 director's details were changed
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 26th, February 2022
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from Monday 31st May 2021 to Wednesday 31st March 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 21st May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tuesday 1st September 2020
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 52 Campion Way Uttoxeter ST14 7TB England to 14a Market Place Uttoxeter ST14 8HP on Wednesday 11th November 2020
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 1st September 2020
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 4th September 2020.
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st May 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Friday 10th January 2020
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 18 Windmill Drive Marchington Uttoxeter ST14 8JP England to 52 Campion Way Uttoxeter ST14 7TB on Friday 10th January 2020
filed on: 10th, January 2020
| address
|
Free Download
(1 page)
|
(CH01) On Friday 10th January 2020 director's details were changed
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 26 Bowling Green Road Uttoxeter ST14 7HW England to 18 Windmill Drive Marchington Uttoxeter ST14 8JP on Thursday 9th August 2018
filed on: 9th, August 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 9th August 2018
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 9th August 2018 director's details were changed
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 21st May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 21st May 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Wednesday 1st February 2017 director's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Holly Cottage Stubwood Lane Denstone Uttoxeter Staffordshire ST14 5HU United Kingdom to 26 Bowling Green Road Uttoxeter ST14 7HW on Tuesday 21st February 2017
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 21st May 2016 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 21st, May 2015
| incorporation
|
Free Download
(35 pages)
|