(CS01) Confirmation statement with no updates 31st March 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On 24th January 2022, company appointed a new person to the position of a secretary
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st March 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 31st March 2021
filed on: 5th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 30th September 2020
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 30th September 2020 director's details were changed
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st March 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 20th September 2019 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th September 2019
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from East Cartshed Barn Borough Hill Farm Catton Road Walton-on-Trent Derbyshire DE12 8LL on 23rd July 2019 to 6-8 Stable Offices Catton Estate Catton Derbyshire DE12 8LN
filed on: 23rd, July 2019
| address
|
Free Download
(1 page)
|
(CH01) On 25th November 2015 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st March 2019
filed on: 31st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st March 2018
filed on: 31st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 31st March 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st March 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st April 2016: 20100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st March 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st March 2015: 20100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Stowegate House 37 Lombard Street Lichfield Staffordshire WS13 6DP on 20th October 2014 to East Cartshed Barn Borough Hill Farm Catton Road Walton-on-Trent Derbyshire DE12 8LL
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st July 2014
filed on: 20th, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 31st March 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 10th May 2013
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st March 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Avon House 435 Stratford Road Shirley Solihull West Midlands B90 4AA England on 16th January 2013
filed on: 16th, January 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st March 2012
filed on: 23rd, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2011
filed on: 12th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st March 2011
filed on: 6th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed S3 process and packaging equipment LIMITEDcertificate issued on 24/08/10
filed on: 24th, August 2010
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st April 2010
filed on: 18th, August 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st April 2010 director's details were changed
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st April 2010 director's details were changed
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st March 2010 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st March 2010 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st March 2010
filed on: 29th, April 2010
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 31st March 2009: 20200.00 GBP
filed on: 29th, March 2010
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st March 2010: 20100.00 GBP
filed on: 12th, March 2010
| capital
|
Free Download
(2 pages)
|
(88(2)) Alloted 99 shares from 31st March 2009 to 27th July 2009. Value of each share 1 gbp, total number of shares: 200.
filed on: 8th, March 2010
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th March 2010
filed on: 6th, March 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Arundales Stowe House 1688 High Street, Knowle Solihull West Midlands B93 0LY on 5th March 2010
filed on: 5th, March 2010
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 5th March 2010
filed on: 5th, March 2010
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st March 2010 to 30th September 2010
filed on: 2nd, March 2010
| accounts
|
Free Download
(1 page)
|
(88(2)) Alloted 100 shares from 31st March 2009 to 27th July 2009. Value of each share 1 gbp, total number of shares: 101.
filed on: 4th, August 2009
| capital
|
Free Download
(2 pages)
|
(288a) On 9th April 2009 Secretary appointed
filed on: 9th, April 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 9th April 2009 Director appointed
filed on: 9th, April 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 5th April 2009 Appointment terminated secretary
filed on: 5th, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On 5th April 2009 Appointment terminated director
filed on: 5th, April 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, March 2009
| incorporation
|
Free Download
(19 pages)
|