(CS01) Confirmation statement with no updates Wednesday 5th July 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 14 Witney Way Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PE. Change occurred on Friday 26th May 2023. Company's previous address: 12 Granary Wharf Business Park Wetmore Road Burton-on-Trent DE14 1DU England.
filed on: 26th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 12 Wetmore Road Burton-on-Trent DE14 1DU. Change occurred on Wednesday 3rd August 2022. Company's previous address: 30 Postern Road Tatenhill Burton-on-Trent DE13 9SJ England.
filed on: 3rd, August 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 12 Granary Wharf Business Park Wetmore Road Burton-on-Trent DE14 1DU. Change occurred on Wednesday 3rd August 2022. Company's previous address: 12 Wetmore Road Burton-on-Trent DE14 1DU England.
filed on: 3rd, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 5th July 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 5th July 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 30 Postern Road Tatenhill Burton-on-Trent DE13 9SJ. Change occurred on Tuesday 23rd March 2021. Company's previous address: The Old Post Office 14-18 Heralds Way South Woodham Ferrers Chelmsford, Essex CM3 5TQ.
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 5th July 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 13th August 2019
filed on: 13th, August 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 5th July 2019
filed on: 28th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th July 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th July 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 5th July 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 5th July 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Tuesday 25th August 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 10th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 5th July 2014
filed on: 13th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 5th July 2013
filed on: 14th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Wednesday 14th August 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, September 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 5th July 2012
filed on: 13th, September 2012
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2012
| gazette
|
Free Download
(1 page)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Monday 5th July 2010
filed on: 28th, March 2012
| document replacement
|
Free Download
(16 pages)
|
(SH01) 6.00 GBP is the capital in company's statement on Friday 1st August 2008
filed on: 15th, March 2012
| capital
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 15th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 5th July 2009
filed on: 15th, March 2012
| annual return
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 14th, March 2012
| resolution
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 14th, March 2012
| incorporation
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, March 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 5th July 2011
filed on: 8th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 7th, March 2012
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, November 2010
| gazette
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Thursday 1st October 2009
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 5th July 2010
filed on: 9th, August 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2008
filed on: 13th, January 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 5th July 2009
filed on: 22nd, December 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to Wednesday 20th August 2008 - Annual return with full member list
filed on: 20th, August 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On Thursday 26th July 2007 New director appointed
filed on: 26th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 26th July 2007 New director appointed
filed on: 26th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 26th July 2007 New secretary appointed
filed on: 26th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 26th July 2007 New secretary appointed
filed on: 26th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Saturday 14th July 2007 Director resigned
filed on: 14th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Saturday 14th July 2007 Secretary resigned
filed on: 14th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Saturday 14th July 2007 Secretary resigned
filed on: 14th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Saturday 14th July 2007 Director resigned
filed on: 14th, July 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, July 2007
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 5th, July 2007
| incorporation
|
Free Download
(6 pages)
|