(AA) Accounts for a dormant company made up to 2023-03-31
filed on: 23rd, January 2024
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-07-06
filed on: 7th, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-07-06
filed on: 7th, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 159a Marston Road Stafford ST16 3BS England to Castle Estates (Property Management Services) Ltd 159a Marston Road Stafford ST16 3BS on 2023-02-03
filed on: 3rd, February 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2022-03-31
filed on: 14th, October 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2021-03-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-09-22
filed on: 24th, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-06-24
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 159a 159a Marston Road Stafford ST16 3BS England to 159a Marston Road Stafford ST16 3BS on 2021-06-24
filed on: 24th, June 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-06-08
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP04) On 2021-06-06 - new secretary appointed
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from 2020-12-31 to 2021-03-31
filed on: 7th, June 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL England to 159a 159a Marston Road Stafford ST16 3BS on 2021-06-07
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2021-06-07
filed on: 7th, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-02-02
filed on: 2nd, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-01-26
filed on: 26th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-01-26
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-01-26
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Genesis Centre 18 Innovation Way Stoke-on-Trent ST6 4BF England to 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL on 2020-09-02
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2019-12-31
filed on: 29th, July 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Riverside Mountbatten Way Congleton Cheshire CW12 1DY to Genesis Centre 18 Innovation Way Stoke-on-Trent ST6 4BF on 2019-10-07
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2018-12-31
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2017-12-31
filed on: 3rd, April 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2016-12-31
filed on: 25th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2015-12-31
filed on: 25th, July 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-06-20
filed on: 21st, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-12-20, no shareholders list
filed on: 27th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2015-08-18
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2014-12-31
filed on: 6th, July 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-03-19
filed on: 20th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-12-20, no shareholders list
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AD02) Location of register of charges has been changed from 1 St. Thomas Priory Stafford Staffordshire ST18 0ZJ to Riverside Mountbatten Way Congleton Cheshire CW12 1DY at an unknown date
filed on: 26th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 5th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AP03) On 2014-05-06 - new secretary appointed
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-05-06
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 St. Thomas Priory Stafford Staffordshire ST18 0ZJ on 2014-05-06
filed on: 6th, May 2014
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2014-05-06
filed on: 6th, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-12-20, no shareholders list
filed on: 14th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AD04) Register(s) moved to registered office address
filed on: 14th, January 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-10-10
filed on: 10th, October 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2013-10-10
filed on: 10th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 9th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2012-12-20, no shareholders list
filed on: 17th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 18th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2011-12-20, no shareholders list
filed on: 9th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2010-12-31
filed on: 5th, October 2011
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2011-03-29
filed on: 29th, March 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-03-29
filed on: 29th, March 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2011-03-29
filed on: 29th, March 2011
| officers
|
Free Download
(2 pages)
|
(AP03) On 2011-03-29 - new secretary appointed
filed on: 29th, March 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2010-12-20
filed on: 29th, March 2011
| annual return
|
Free Download
(14 pages)
|
(AR01) Annual return made up to 2009-12-20
filed on: 29th, March 2011
| annual return
|
Free Download
(14 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 29th, March 2011
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Marston House 5 Elmdon Lane Marston Green Solihull West Midlands B37 7DL on 2011-03-29
filed on: 29th, March 2011
| address
|
Free Download
(2 pages)
|
(AD02) Register inspection address has been changed
filed on: 29th, March 2011
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2009-12-31
filed on: 29th, March 2011
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2010-04-20
filed on: 20th, April 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 26a Bird Street Lichfield Staffordshire WS13 6PR on 2010-04-14
filed on: 14th, April 2010
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2008-12-31
filed on: 6th, October 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to 2009-01-06
filed on: 6th, January 2009
| annual return
|
Free Download
(2 pages)
|
(288b) On 2008-07-17 Appointment terminate, director and secretary
filed on: 17th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-07-16 Director and secretary appointed
filed on: 16th, July 2008
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 23rd, January 2008
| incorporation
|
Free Download
(12 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 23rd, January 2008
| incorporation
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 18th, January 2008
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 18th, January 2008
| resolution
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 20th, December 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 20th, December 2007
| incorporation
|
Free Download
(17 pages)
|