(AA) Micro company accounts made up to 2022-12-31
filed on: 26th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-03-01
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-03-01
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-07-20
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 14 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT England to Newmarket 24 Centrix Keys Business Village Hednesford Cannock Staffordshire WS12 2HA on 2021-08-03
filed on: 3rd, August 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 27th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020-07-20
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2020-06-25
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from 2019-11-30 to 2019-12-31
filed on: 14th, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-12-12
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 29th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-12-19
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, January 2019
| resolution
|
Free Download
(32 pages)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 30th, August 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 12 Johnson Street Coseley Bilston West Midlands WV14 9RL England to 14 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT on 2018-04-18
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-12-19
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 14 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT England to 12 Johnson Street Coseley Bilston West Midlands WV14 9RL on 2017-11-22
filed on: 22nd, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 30th, August 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2016-12-07
filed on: 4th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-12-07
filed on: 4th, January 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-12-19
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Avenfield House 118 - 127 Park Lane London W1K 7AG to 14 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT on 2016-11-04
filed on: 4th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 26th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-04-20 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2016-04-20: 600.00 GBP
capital
|
|
(CH01) On 2016-03-22 director's details were changed
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-11-18
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-11-01 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-12-17: 600.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 14th, August 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2014-11-26 director's details were changed
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-11-01 with full list of members
filed on: 27th, November 2014
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2014-11-26 director's details were changed
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-11-26 director's details were changed
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-11-26 director's details were changed
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-11-26 director's details were changed
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-11-26 director's details were changed
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 24th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 14 Hayes Way Cannock Staffordshire WS11 7LT on 2014-03-10
filed on: 10th, March 2014
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2013-12-09: 600.00 GBP
filed on: 4th, March 2014
| capital
|
Free Download
(3 pages)
|
(CH01) On 2013-10-01 director's details were changed
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-10-01 director's details were changed
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-11-01 with full list of members
filed on: 29th, November 2013
| annual return
|
Free Download
(9 pages)
|
(CH01) On 2013-10-01 director's details were changed
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-11-21
filed on: 21st, November 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-11-21
filed on: 21st, November 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-11-21
filed on: 21st, November 2013
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-05-16: 100.00 GBP
filed on: 9th, September 2013
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 12 Johnson Street Woodcross WV14 9RL England on 2013-06-21
filed on: 21st, June 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, November 2012
| incorporation
|
Free Download
(12 pages)
|