(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 27th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023-08-10
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2023-03-13
filed on: 16th, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 31st, January 2023
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on 2022-11-22
filed on: 6th, December 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-08-10
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 29th, December 2021
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-08-10
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 8th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-08-10
filed on: 22nd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2020-02-28
filed on: 14th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-02-28
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2020-07-17 to 2019-12-31
filed on: 12th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-07-17
filed on: 12th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2019-08-01 director's details were changed
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-08-10
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2019-07-17 director's details were changed
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 12 st Marys Gate Stafford Staffordshire ST16 2AS. Change occurred on 2019-08-19. Company's previous address: 29 Badgers Croft Eccleshall Stafford ST21 6DS.
filed on: 19th, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019-07-17 director's details were changed
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-07-17 director's details were changed
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2019-12-31 to 2019-07-17
filed on: 23rd, July 2019
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-07-17
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2019-07-17
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-07-17
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-07-17
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-07-17
filed on: 17th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-07-17
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-07-17
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 17th, April 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 27th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018-08-10
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-08-10
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-08-17
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 4th, October 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-08-10
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-10
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2014-08-31 (was 2014-12-31).
filed on: 19th, May 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-10
filed on: 26th, February 2015
| annual return
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, February 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 22nd, February 2015
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, September 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-08-10
filed on: 28th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-08-28: 100.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, August 2013
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2012-08-31
filed on: 12th, August 2013
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2013
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, December 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-08-10
filed on: 20th, December 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2012
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-08-31
filed on: 31st, August 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2011-08-30
filed on: 30th, August 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2011-08-21
filed on: 21st, August 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-08-21
filed on: 21st, August 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, August 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|