(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(11 pages)
|
(MA) Memorandum and Articles of Association
filed on: 13th, January 2023
| incorporation
|
Free Download
(25 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 13th, January 2023
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(11 pages)
|
(AD02) New sail address Djh Mitten Clarke the Glades Festival Way, Festival Park Stoke-on-Trent ST1 5SQ. Change occurred at an unknown date. Company's previous address: Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ England.
filed on: 16th, December 2022
| address
|
Free Download
(1 page)
|
(AD02) New sail address Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ. Change occurred at an unknown date. Company's previous address: C/O Higgs and Sons 3 Waterfront Business Park Dudley Road Brierley Hill West Midlands DY5 1LX England.
filed on: 25th, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 29th June 2021 director's details were changed
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 29th June 2021 director's details were changed
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 8th, October 2021
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address Units 1a & 1B Tungsten Park Opal Way Stone Business Park Stone Staffordshire ST15 0SS. Change occurred on Tuesday 29th June 2021. Company's previous address: 11-12 Beacon Road Walton Industrial Estate Stone Staffordshire ST15 0NN.
filed on: 29th, June 2021
| address
|
Free Download
(2 pages)
|
(CH01) On Tuesday 23rd March 2021 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 5th, October 2020
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 3rd, September 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(11 pages)
|
(CH01) On Friday 21st September 2018 director's details were changed
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 21st September 2018 director's details were changed
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(12 pages)
|
(CH01) On Wednesday 10th May 2017 director's details were changed
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 10th May 2017 director's details were changed
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 10th May 2017 director's details were changed
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 10th May 2017 director's details were changed
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 10th May 2017 director's details were changed
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 8th, March 2017
| resolution
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 18th, September 2016
| resolution
|
Free Download
|
(AD02) New sail address C/O Higgs and Sons 3 Waterfront Business Park Dudley Road Brierley Hill West Midlands DY5 1LX. Change occurred at an unknown date. Company's previous address: C/O John D Owen Fca Commerce House, 34-38 King Street Newcastle Staffordshire ST5 1HX England.
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 8th May 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 98184.00 GBP is the capital in company's statement on Monday 16th May 2016
capital
|
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to C/O Higgs and Sons 3 Waterfront Business Park Dudley Road Brierley Hill West Midlands DY5 1LX
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 25th, April 2016
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 1st, April 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 1st, April 2016
| resolution
|
Free Download
(27 pages)
|
(AD01) New registered office address 11-12 Beacon Road Walton Industrial Estate Stone Staffordshire ST15 0NN. Change occurred on Thursday 17th March 2016. Company's previous address: Units 11&12 Walton Industrial Estate Beacon Road Stone Staffordshire ST15 0NN England.
filed on: 17th, March 2016
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 27th, February 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Units 11&12 Walton Industrial Estate Beacon Road Stone Staffordshire ST15 0NN. Change occurred on Thursday 1st October 2015. Company's previous address: The Old Brewery Oakley Hall Oakley Market Drayton Shropshire TF9 4AG.
filed on: 1st, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 8th May 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) 120184.00 GBP is the capital in company's statement on Thursday 28th May 2015
capital
|
|
(AP01) New director appointment on Monday 8th December 2014.
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 11th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 12th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 8th May 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Tuesday 1st October 2013 from Oakley Hall Stable Court Oakley Market Drayton Shropshire TF9 4AG
filed on: 1st, October 2013
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 1st, October 2013
| resolution
|
Free Download
(12 pages)
|
(SH01) 120184.00 GBP is the capital in company's statement on Friday 10th May 2013
filed on: 1st, October 2013
| capital
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 27th, September 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 8th May 2013
filed on: 4th, June 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On Saturday 1st June 2013 director's details were changed
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st June 2013 director's details were changed
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 24th, May 2013
| resolution
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on Friday 3rd May 2013
filed on: 3rd, May 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(7 pages)
|
(AD04) Register(s) moved to registered office address
filed on: 10th, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 8th May 2012
filed on: 10th, May 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 4th, November 2011
| resolution
|
Free Download
(26 pages)
|
(SH01) 184.00 GBP is the capital in company's statement on Monday 20th June 2011
filed on: 4th, November 2011
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 2nd November 2011.
filed on: 2nd, November 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 17th June 2011 director's details were changed
filed on: 28th, June 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 21st June 2011.
filed on: 21st, June 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 8th May 2011
filed on: 18th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 7th, February 2011
| accounts
|
Free Download
(5 pages)
|
(SH01) 110.00 GBP is the capital in company's statement on Thursday 22nd July 2010
filed on: 30th, July 2010
| capital
|
Free Download
(4 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 25th, May 2010
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 25th, May 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 8th May 2010
filed on: 25th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Saturday 8th May 2010 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 16th, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 20th May 2009 Director appointed
filed on: 20th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On Friday 15th May 2009 Appointment terminated director
filed on: 15th, May 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, May 2009
| incorporation
|
Free Download
(10 pages)
|