(CS01) Confirmation statement with no updates Thu, 8th Jun 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Jun 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 8th Jun 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 8th Jun 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 12th Jun 2020
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 12th Jun 2020 director's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 090849660001, created on Tue, 11th Feb 2020
filed on: 17th, February 2020
| mortgage
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Jun 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Jun 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Jun 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 13th Jun 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 13th Nov 2015. New Address: 1 Hartley Drive Stone Staffordshire ST15 8WH. Previous address: 4 Whitgreave Mews Whitgreave Stafford ST18 9SP
filed on: 13th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 13th Jun 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 18th Jul 2014. New Address: 4 Whitgreave Mews Whitgreave Stafford ST18 9SP. Previous address: 4 Whitgreave Lane Whitgreave Stafford ST18 9SP United Kingdom
filed on: 18th, July 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 13th Jun 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|