(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 2nd May 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 14th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd May 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 4th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On Sun, 1st Nov 2020 director's details were changed
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Nov 2020 director's details were changed
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 1B Stable Thorpe Offices the Thorpe Estate Thorpe Constantine Tamworth Staffordshire B79 0LH England on Fri, 4th Dec 2020 to Unit 15 Elford Lowe Farm Elford Tamworth Staffordshire B79 9BJ
filed on: 4th, December 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sun, 1st Nov 2020
filed on: 4th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd May 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 11th Dec 2019 director's details were changed
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 7 Drayton Manor Business Park Coleshill Road Tamworth Staffordshire B78 3TL England on Wed, 11th Dec 2019 to Suite 1B Stable Thorpe Offices the Thorpe Estate Thorpe Constantine Tamworth Staffordshire B79 0LH
filed on: 11th, December 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 11th Dec 2019
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd May 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 2nd May 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thu, 8th Jun 2017 director's details were changed
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 9 Donkhill Farm Catton Swadlincote Derbyshire DE12 8LW on Thu, 8th Jun 2017 to Unit 7 Drayton Manor Business Park Coleshill Road Tamworth Staffordshire B78 3TL
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 2nd May 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 2nd May 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd May 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 1st May 2015 director's details were changed
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 10 Donkhill Farm Catton Swadlincote Derbyshire DE12 8LW on Fri, 1st May 2015 to Unit 9 Donkhill Farm Catton Swadlincote Derbyshire DE12 8LW
filed on: 1st, May 2015
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 24th, April 2015
| accounts
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 2nd May 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 29th May 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 3rd, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 2nd May 2013
filed on: 3rd, July 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 9th May 2012 director's details were changed
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, May 2012
| incorporation
|
Free Download
(7 pages)
|