(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(9 pages)
|
(SH03) Report of purchase of own shares
filed on: 23rd, May 2023
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd May 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 16th Sep 2022 - 37500.00 GBP
filed on: 22nd, November 2022
| capital
|
Free Download
(6 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 16th Sep 2022 - 37500.00 GBP
filed on: 11th, November 2022
| capital
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd May 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 4th May 2022 director's details were changed
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 2nd May 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 22nd, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 2nd May 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd May 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thu, 21st Feb 2019
filed on: 21st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Brookside House Farm Wood Lane Yoxall Burton-on-Trent Staffordshire DE13 8PH England on Thu, 21st Feb 2019 to Unit 2, Parchfields Enterprise Park Trent Valley Rugeley Staffordshire WS15 3HB
filed on: 21st, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 2nd May 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to Fri, 30th Jun 2017 from Wed, 31st May 2017
filed on: 31st, July 2017
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 30th Jun 2017: 50000.00 GBP
filed on: 26th, July 2017
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, July 2017
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd May 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 2nd May 2016
filed on: 21st, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from C/O Thomas Holland Brookside House Farm Wood Lane Yoxall Burton-on-Trent Staffordshire DE13 8PH on Thu, 21st Jul 2016 to Brookside House Farm Wood Lane Yoxall Burton-on-Trent Staffordshire DE13 8PH
filed on: 21st, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd May 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 23rd Jun 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed perennial maintenance LIMITEDcertificate issued on 12/02/15
filed on: 12th, February 2015
| change of name
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, August 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, August 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 2nd May 2014
filed on: 20th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 20th Aug 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 2nd May 2013
filed on: 9th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 9th Sep 2013: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 2nd, May 2012
| incorporation
|
Free Download
(7 pages)
|