(AA) Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 3rd, October 2023
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2022/11/15 director's details were changed
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/11/15 director's details were changed
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On 2022/11/16 secretary's details were changed
filed on: 16th, November 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/11/07. New Address: 24 Brookside Business Park Stone Staffordshire ST15 0RZ. Previous address: Unit 14 Sugnall Business Centre Sugnall Stafford ST21 6NF England
filed on: 7th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 30th, June 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 5th, August 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 24th, July 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 12th, August 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/07/16. New Address: Unit 14 Sugnall Business Centre Sugnall Stafford ST21 6NF. Previous address: Sugnall Business Centre Sugnall Stafford ST21 6NF England
filed on: 16th, July 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/07/16 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/07/16 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On 2019/07/16 secretary's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 3rd, October 2018
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2018/03/12 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(3 pages)
|
(CH03) On 2018/03/12 secretary's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 28th, November 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2017/01/31.
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/28
filed on: 29th, November 2016
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 064965850002, created on 2016/10/06
filed on: 17th, October 2016
| mortgage
|
Free Download
(39 pages)
|
(AD01) Address change date: 2016/08/31. New Address: Sugnall Business Centre Sugnall Stafford ST21 6NF. Previous address: Dairy House Horsley Road Horsley Eccleshall Staffs ST21 6JD
filed on: 31st, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/02/07 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2016/04/15
capital
|
|
(AA01) Accounting reference date changed from 2015/08/31 to 2016/02/29
filed on: 15th, April 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/02/07 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2015/03/02
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 19th, January 2015
| accounts
|
Free Download
(9 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 14th, March 2014
| mortgage
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/08/31
filed on: 10th, March 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2014/02/07 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2013/10/09 from Unit 7F Raleigh Hall Industrial Estate Eccleshall Stafford ST21 6JL United Kingdom
filed on: 9th, October 2013
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/08/31
filed on: 16th, April 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2013/02/07 with full list of members
filed on: 14th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2012/02/07 with full list of members
filed on: 8th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/08/31
filed on: 31st, January 2012
| accounts
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, May 2011
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/08/31
filed on: 11th, February 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2011/02/07 with full list of members
filed on: 8th, February 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/02/12 director's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/02/07 with full list of members
filed on: 25th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/08/31
filed on: 18th, February 2010
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on 2009/10/06 from Unit 2, Antom Court Tollgate Drive Stafford Staff's ST16 3AF
filed on: 6th, October 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 28/02/2009 to 31/08/2008
filed on: 1st, July 2009
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2008/08/31
filed on: 1st, July 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 2009/02/12 with shareholders record
filed on: 12th, February 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 7th, February 2008
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 7th, February 2008
| incorporation
|
Free Download
(15 pages)
|