(CH01) On 2023-10-11 director's details were changed
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-10-11
filed on: 16th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-10-15
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-10-31
filed on: 12th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-10-15
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022-06-29 director's details were changed
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-06-29
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-10-31
filed on: 29th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-10-15
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-10-31
filed on: 26th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-10-15
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-10-31
filed on: 15th, July 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-10-15
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE. Change occurred on 2019-10-07. Company's previous address: 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU.
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-12-06
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-12-06
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-12-06 director's details were changed
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-12-06 director's details were changed
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 21st, May 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2018-10-01 director's details were changed
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-10-01 director's details were changed
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-10-15
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 070434980001 in full
filed on: 3rd, August 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-10-31
filed on: 9th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017-10-15
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 26th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016-10-15
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 24th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-15
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-12-21: 100.00 GBP
capital
|
|
(MR01) Registration of charge 070434980001, created on 2015-09-25
filed on: 28th, September 2015
| mortgage
|
Free Download
(31 pages)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 8th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-15
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 28th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-15
filed on: 12th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 8th, May 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-15
filed on: 6th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-10-31
filed on: 22nd, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-10-15
filed on: 2nd, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-10-31
filed on: 28th, April 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-10-15
filed on: 12th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Crown Hyde Lea Bank Hyde Lea Stafford Staffordshire ST18 9BG England on 2009-10-20
filed on: 20th, October 2009
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, October 2009
| incorporation
|
Free Download
(32 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|