(AD01) Address change date: Thu, 18th Jan 2024. New Address: Lupin Farm Alrewas Road Kings Bromley Burton-on-Trent DE13 7HP. Previous address: Azets Ventura Park Road Tamworth B78 3HL England
filed on: 18th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, January 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd May 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 16th Mar 2022. New Address: Azets Ventura Park Road Tamworth B78 3HL. Previous address: 16 Vigo Place Aldridge Walsall West Midlands WS9 8UG England
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd May 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 29th Mar 2021. New Address: 16 Vigo Place Aldridge Walsall West Midlands WS9 8UG. Previous address: Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL England
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd May 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tue, 22nd May 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(12 pages)
|
(SH01) Capital declared on Mon, 22nd May 2017: 315.00 GBP
filed on: 3rd, July 2017
| capital
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 22nd May 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, June 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 7th, June 2017
| resolution
|
Free Download
(40 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 7th, June 2017
| resolution
|
Free Download
(40 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 7th, June 2017
| resolution
|
Free Download
(40 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, June 2017
| resolution
|
Free Download
(40 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, June 2017
| resolution
|
Free Download
(40 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sun, 22nd May 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 29th Oct 2015. New Address: Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL. Previous address: The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0nd
filed on: 29th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 14th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 22nd May 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 1st Jul 2015: 300.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Thu, 22nd May 2014 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 19th Jun 2014: 300.00 GBP
capital
|
|
(AD01) Company moved to new address on Fri, 2nd May 2014. Old Address: Arbor House Broadway North Walsall West Midlands WS1 2AN United Kingdom
filed on: 2nd, May 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Wed, 22nd May 2013 with full list of members
filed on: 11th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Wed, 6th Feb 2013. Old Address: Unit 7 Lynn Lane Shenstone Lichfield WS14 0EA United Kingdom
filed on: 6th, February 2013
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 21st, August 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 26th, July 2012
| mortgage
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from Fri, 31st May 2013 to Sun, 31st Mar 2013
filed on: 19th, July 2012
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 10th Jul 2012: 300.00 GBP
filed on: 18th, July 2012
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, May 2012
| incorporation
|
Free Download
(46 pages)
|