(CS01) Confirmation statement with updates Tue, 19th Sep 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 19th Sep 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 19th Sep 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 19th Sep 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 19th Sep 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 086994770001, created on Fri, 11th Jan 2019
filed on: 18th, January 2019
| mortgage
|
Free Download
(21 pages)
|
(PSC05) Change to a person with significant control Sat, 1st Sep 2018
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 19th Sep 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Fri, 6th Apr 2018
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 8th Oct 2018
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Fri, 6th Apr 2018
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 19th Sep 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 24th, November 2016
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 16th, November 2016
| capital
|
Free Download
(2 pages)
|
(CH01) On Fri, 28th Oct 2016 director's details were changed
filed on: 28th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 28th Oct 2016. New Address: St Johns Court Wiltell Road Lichfield Staffordshire WS14 9DS. Previous address: St Johns Court Wiltell Road Lichfield Staff WS14 9DS
filed on: 28th, October 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 17th Oct 2016. New Address: St Johns Court Wiltell Road Lichfield Staff WS14 9DE. Previous address: 1st Floor Gibraltar House, Crown Square First Avenue Burton on Trent Staffordshire DE14 2WE
filed on: 17th, October 2016
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 19th Sep 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 20th Sep 2015 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 24th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 20th Sep 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 1st Dec 2014: 100.00 GBP
capital
|
|
(CH01) On Fri, 11th Oct 2013 director's details were changed
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, September 2013
| incorporation
|
|
(SH01) Capital declared on Fri, 20th Sep 2013: 100.00 GBP
capital
|
|