(AD01) Address change date: 2022/08/15. New Address: Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA. Previous address: 57-61 Market Place Cannock Staffs WS11 1BP
filed on: 15th, August 2022
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 25th, May 2022
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 2022/04/26
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 9th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/06/28
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2020/04/01.
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 26th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020/06/28
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 3rd, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019/06/28
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018/12/17
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2018/12/17 - the day director's appointment was terminated
filed on: 20th, February 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/12/17
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 4th, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/06/28
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 13th, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2017/06/28
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017/06/28
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/03/20.
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 3rd, August 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2016/06/28 with full list of members
filed on: 26th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/07/26
capital
|
|
(AR01) Annual return drawn up to 2015/06/28 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/03/31
filed on: 21st, July 2015
| accounts
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/03/31
filed on: 20th, July 2015
| capital
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/03/31
filed on: 12th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/06/28 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/07/02
capital
|
|
(AA) Dormant company accounts reported for the period up to 2013/03/31
filed on: 30th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/06/28 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2013/03/31
filed on: 18th, June 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/01/09.
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2012/07/05 - the day director's appointment was terminated
filed on: 5th, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/07/05 from 57-61 Market Place Cannock Staffordshire WS11 1BP United Kingdom
filed on: 5th, July 2012
| address
|
Free Download
(1 page)
|
(SH01) 2.00 GBP is the capital in company's statement on 2012/06/28
filed on: 5th, July 2012
| capital
|
Free Download
(7 pages)
|
(TM01) 2012/07/03 - the day director's appointment was terminated
filed on: 3rd, July 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/07/03 from Somerset House 6070 Birmingham Business Park, Birmingham West Midlands B37 7BF United Kingdom
filed on: 3rd, July 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, June 2012
| incorporation
|
Free Download
(7 pages)
|