(CS01) Confirmation statement with updates December 13, 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 13, 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On November 15, 2022 director's details were changed
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 15, 2022
filed on: 16th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 14 Sugnall Business Centre Sugnall Stafford ST21 6NF England to 24 Brookside Business Park Stone Staffordshire ST15 0RZ on November 8, 2022
filed on: 8th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Unti 14 Sugnall Business Centre Sugnall Stafford ST21 6NF United Kingdom to Unit 14 Sugnall Business Centre Sugnall Stafford ST21 6NF on February 24, 2022
filed on: 24th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 13, 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 13, 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 13, 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Sugnall Business Centre Sugnall Stafford Staffordshire ST21 6NF to Unti 14 Sugnall Business Centre Sugnall Stafford ST21 6NF on July 16, 2019
filed on: 16th, July 2019
| address
|
Free Download
(1 page)
|
(CH01) On July 16, 2019 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On July 16, 2019 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 16, 2019
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 13, 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 13, 2017
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 13, 2016
filed on: 30th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 13, 2015 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 7, 2016: 100.00 GBP
capital
|
|
(CH01) On January 3, 2016 director's details were changed
filed on: 3rd, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 22nd, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 13, 2014 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1a Sugnall Business Centre Sugnall Stafford Staffordshire ST21 6NF to Sugnall Business Centre Sugnall Stafford Staffordshire ST21 6NF on January 5, 2015
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on September 15, 2014
filed on: 15th, September 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 12th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 13, 2013 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on January 9, 2014
filed on: 9th, January 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 11th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 13, 2012 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on December 17, 2012
filed on: 17th, December 2012
| officers
|
Free Download
(1 page)
|
(AP04) On December 17, 2012 - new secretary appointed
filed on: 17th, December 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, December 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|