(CS01) Confirmation statement with no updates Sat, 12th Aug 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Aug 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 29th, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Aug 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from PO Box ST16 3RS Block,5 House4 Cowan Drive, Block 5 , Flat 4 Stafford Stafford Staffordshire ST16 3RS United Kingdom on Tue, 17th Nov 2020 to 15 Coppice Way Coppice Way Stafford ST16 1RN
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 12th Aug 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Aug 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 12th Aug 2019
filed on: 17th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Aug 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Sat, 10th Feb 2018
filed on: 10th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Pike Close Pike Close Stafford ST16 3QJ England on Sat, 10th Feb 2018 to PO Box ST16 3RS Block,5 House4 Cowan Drive, Block 5 , Flat 4 Stafford Stafford Staffordshire ST16 3RS
filed on: 10th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 12th Aug 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 14th Jul 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 15 Pieclose 15 Pieclose Stafford Stafford ST16 3QJ England on Fri, 14th Jul 2017 to 1 Pike Close Pike Close Stafford ST16 3QJ
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 54 Knight Avenue Stafford ST16 3QA on Tue, 24th Jan 2017 to 15 Pieclose 15 Pieclose Stafford Stafford ST16 3QJ
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 12th Aug 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 12th Aug 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sat, 25th Oct 2014 director's details were changed
filed on: 26th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 21st Oct 2014 director's details were changed
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, August 2014
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Tue, 12th Aug 2014: 100.00 GBP
capital
|
|