(PSC04) Change to a person with significant control 1st January 2023
filed on: 18th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th December 2023
filed on: 17th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 1st January 2023 director's details were changed
filed on: 17th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2023 director's details were changed
filed on: 17th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2023 director's details were changed
filed on: 17th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2023 director's details were changed
filed on: 17th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st January 2023 secretary's details were changed
filed on: 17th, December 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st May 2023
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 5 Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD England on 7th December 2023 to Office 5, Lancaster Park Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD
filed on: 7th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from The Nook Blithbury Road Rugeley Staffordshire WS15 3HQ England on 13th April 2023 to Unit 5 Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD
filed on: 13th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 4th December 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 4th December 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 4th December 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 4th December 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 4th December 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 4th December 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Pjw Accounting Limited Suite 7 Hawkesyard Hall Armitage Road Rugeley Staffordshire WS15 1PU on 27th October 2017 to The Nook Blithbury Road Rugeley Staffordshire WS15 3HQ
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th December 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th December 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 4th December 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from C/O Pjw Accounting Ltd Office 3 Armitage Road Hawkesyard Rugeley Staffordshire WS15 1PU on 4th December 2015 to C/O Pjw Accounting Limited Suite 7 Hawkesyard Hall Armitage Road Rugeley Staffordshire WS15 1PU
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 28th, November 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On 22nd November 2015 director's details were changed
filed on: 22nd, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th December 2014
filed on: 19th, December 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 19th December 2014: 100.00 GBP
capital
|
|
(CH01) On 3rd August 2013 director's details were changed
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 3rd August 2013 secretary's details were changed
filed on: 19th, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st September 2014
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 24th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th December 2013
filed on: 5th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th December 2013: 100.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, August 2013
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 15th, August 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from C/O Alan Lewis 78 Brettas Park Barnsley South Yorkshire S71 1XW United Kingdom on 1st July 2013
filed on: 1st, July 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th December 2012
filed on: 4th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th December 2011
filed on: 4th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 30th, August 2011
| accounts
|
Free Download
(7 pages)
|
(CH01) On 10th August 2011 director's details were changed
filed on: 10th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 10th August 2011 secretary's details were changed
filed on: 10th, August 2011
| officers
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 31st March 2011 from 31st December 2010
filed on: 10th, August 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Victoria Meadows Kings Bromley Burton-on-Trent DE137HL United Kingdom on 2nd May 2011
filed on: 2nd, May 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 4th December 2010
filed on: 10th, December 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 4th, December 2009
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|