(CS01) Confirmation statement with no updates Mon, 6th Nov 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Nov 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 29th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Nov 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th Nov 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 1st Dec 2018
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 6th Nov 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Nov 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Nov 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 25th Jul 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 25th Jul 2017 director's details were changed
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 25th Jul 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 25th Jul 2017. New Address: 48 Harwood Avenue Branston Burton-on-Trent DE14 3JD. Previous address: 280 Shobnall Street Burton-on-Trent Staffordshire DE14 2HR
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 6th Nov 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
(TM02) Fri, 7th Nov 2014 - the day secretary's appointment was terminated
filed on: 21st, January 2016
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 7th Nov 2014: 1.00 GBP
filed on: 21st, January 2016
| capital
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Fri, 7th Nov 2014
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 6th Nov 2015 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 21st Jan 2016: 2.00 GBP
capital
|
|
(AD01) Address change date: Wed, 9th Sep 2015. New Address: 280 Shobnall Street Burton-on-Trent Staffordshire DE14 2HR. Previous address: 127 Clays Lane Burton on Trent Staffs DE14 3HT
filed on: 9th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 6th Nov 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 6th Nov 2013 with full list of members
filed on: 15th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 15th Nov 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 6th Nov 2012 with full list of members
filed on: 14th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 6th Nov 2011 with full list of members
filed on: 20th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 6th Nov 2010 with full list of members
filed on: 5th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 9th, August 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Fri, 2nd Oct 2009 director's details were changed
filed on: 11th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 6th Nov 2009 with full list of members
filed on: 11th, December 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 10th, September 2009
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return up to Fri, 13th Mar 2009 with shareholders record
filed on: 13th, March 2009
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, March 2009
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2007
filed on: 2nd, September 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Mon, 28th Jan 2008 with shareholders record
filed on: 28th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Mon, 28th Jan 2008 with shareholders record
filed on: 28th, January 2008
| annual return
|
Free Download
(2 pages)
|
(288a) On Thu, 7th Dec 2006 New secretary appointed
filed on: 7th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 7th Dec 2006 New director appointed
filed on: 7th, December 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/12/06 from: highgate business centre unit 5, highgate rd sparkbrook birmingham B12 8EA
filed on: 7th, December 2006
| address
|
Free Download
(1 page)
|
(288a) On Thu, 7th Dec 2006 New director appointed
filed on: 7th, December 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/12/06 from: highgate business centre unit 5, highgate rd sparkbrook birmingham B12 8EA
filed on: 7th, December 2006
| address
|
Free Download
(1 page)
|
(288a) On Thu, 7th Dec 2006 New secretary appointed
filed on: 7th, December 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 7th Nov 2006 Director resigned
filed on: 7th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 7th Nov 2006 Secretary resigned
filed on: 7th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 7th Nov 2006 Director resigned
filed on: 7th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 7th Nov 2006 Secretary resigned
filed on: 7th, November 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, November 2006
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, November 2006
| incorporation
|
Free Download
(9 pages)
|