(AD01) Address change date: Thu, 10th Aug 2023. New Address: Offices 1 and 6 Lichfield Business Village, Staffordshire Universi the Friary Lichfield Staffs WS13 6QG. Previous address: Unit 57 Britannia Enterprise Park Britannia Way Lichfield Staffordshire England
filed on: 10th, August 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 16th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 25th Apr 2022. New Address: Unit 57 Britannia Enterprise Park Britannia Way Lichfield Staffordshire. Previous address: Unit 31 Britannia Enterprise Park Britannia Way Lichfield Staffordshire WS14 9UY
filed on: 25th, April 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 22nd Apr 2022
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 22nd Apr 2022
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 16th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 16th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 16th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wed, 16th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tue, 16th May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Mon, 16th May 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Sat, 16th May 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Mon, 4th Aug 2014. New Address: Unit 31 Britannia Enterprise Park Britannia Way Lichfield Staffordshire WS14 9UY. Previous address: Sherbrook House Swan Mews Swan Road Lichfield Staffs WS13 6TU
filed on: 4th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 16th May 2014
filed on: 20th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 16th May 2013 with full list of members
filed on: 13th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 17th, September 2013
| accounts
|
Free Download
(17 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(9 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, June 2012
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 16th May 2012
filed on: 21st, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 16th May 2011
filed on: 18th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 28th, September 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sun, 16th May 2010 with full list of members
filed on: 20th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 10th, December 2009
| accounts
|
Free Download
(7 pages)
|
(288b) On Thu, 2nd Jul 2009 Appointment terminated director
filed on: 2nd, July 2009
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Jul 2007
filed on: 16th, June 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Mon, 18th May 2009 with shareholders record
filed on: 18th, May 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 20th, March 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2008
filed on: 4th, March 2009
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 31/05/2008 to 31/07/2007
filed on: 3rd, March 2009
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/05/2009 to 31/07/2009
filed on: 16th, February 2009
| accounts
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 23rd, June 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 02/06/2008 from sherbrook house swan mews lichfield staffordshire WS13 6TU
filed on: 2nd, June 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Mon, 2nd Jun 2008 with shareholders record
filed on: 2nd, June 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 25/09/07 from: 33 purcell avenue lichfield WS13 7PH
filed on: 25th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 25/09/07 from: 33 purcell avenue lichfield WS13 7PH
filed on: 25th, September 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, May 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, May 2007
| incorporation
|
Free Download
(15 pages)
|