(CS01) Confirmation statement with no updates Fri, 8th Sep 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(14 pages)
|
(AD01) Change of registered address from Lisieux House Church Road Ashley Market Drayton TF9 4LA on Wed, 8th Mar 2023 to 6 Yeatsall Farm Yeatsall Road Abbots Bromley Rugeley Staffordshire WS15 3DY
filed on: 8th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 8th Sep 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Sep 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 31st Aug 2021 director's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 31st Aug 2021 director's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 077673450001, created on Fri, 22nd Jan 2021
filed on: 28th, January 2021
| mortgage
|
Free Download
(57 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Sep 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(10 pages)
|
(PSC02) Notification of a person with significant control Mon, 1st Oct 2018
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 8th Sep 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Sat, 1st Sep 2018
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 8th, February 2019
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, January 2019
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 1st Oct 2018: 100.00 GBP
filed on: 29th, January 2019
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sat, 8th Sep 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 17th Oct 2017
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 14th Oct 2016
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Sep 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 14th Oct 2016
filed on: 27th, October 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 8th Sep 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 8th Sep 2015
filed on: 15th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 15th Sep 2015: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 5th, February 2015
| accounts
|
|
(AR01) Annual return with complete list of members, drawn up to Mon, 8th Sep 2014
filed on: 19th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 19th Sep 2014: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 8th Sep 2013
filed on: 9th, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 6th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 8th Sep 2012
filed on: 13th, September 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, September 2011
| incorporation
|
Free Download
(22 pages)
|