(CS01) Confirmation statement with updates 2023-04-11
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-04-11
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-04-11
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2021-03-12 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-02-22 director's details were changed
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-08-14 director's details were changed
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-02-01
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-04-11
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2020-02-01
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-04-11
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from 2018-07-31 to 2018-10-31
filed on: 27th, November 2018
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-09-28
filed on: 23rd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 23rd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-11-22
filed on: 23rd, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-04-11
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2017-08-07 director's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-08-07 director's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Maple House Norton Green Lane Cannock Staffordshire WS11 9SS England to Unit 48 49 Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET on 2017-09-25
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017-09-01
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-04-11
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 24th, February 2017
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2016-09-01
filed on: 17th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-10-19 director's details were changed
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-07-16
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 1st, March 2016
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 104 Hatherton Road Cannock Staffordshire WS11 1HH to Maple House Norton Green Lane Cannock Staffordshire WS11 9SS on 2015-09-09
filed on: 9th, September 2015
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2015-06-01: 100.00 GBP
filed on: 22nd, July 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-07-16 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 106 Hatherton Road Cannock WS11 1HH to 104 Hatherton Road Cannock Staffordshire WS11 1HH on 2015-07-10
filed on: 10th, July 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015-01-02 director's details were changed
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 13th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2014-07-16 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 16th, July 2013
| incorporation
|
|