(MR04) Statement of satisfaction of charge in full
filed on: 9th, February 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, February 2024
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sat, 29th Apr 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 072381150001, created on Tue, 29th Nov 2022
filed on: 1st, December 2022
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 072381150002, created on Tue, 29th Nov 2022
filed on: 1st, December 2022
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 29th Apr 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Apr 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, November 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 29th Apr 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Fri, 25th Sep 2020 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 6th Nov 2020. New Address: 29 Walnut Walk Lichfield Staffordshire WS13 8FA. Previous address: 30 the Leasowe Lichfield Staffordshire WS13 7HD England
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 25th Sep 2020
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Apr 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Sun, 31st Mar 2019 - the day director's appointment was terminated
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 1st Mar 2019
filed on: 1st, March 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 29th Apr 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 29th Apr 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 14th Jun 2017. New Address: 30 the Leasowe Lichfield Staffordshire WS13 7HD. Previous address: Unit 3 Crossfield Fort Cornfield Road Industrial Estate Lichfield Staffordshire WS13 6RJ England
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Fri, 29th Apr 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Thu, 8th Oct 2015. New Address: Unit 3 Crossfield Fort Cornfield Road Industrial Estate Lichfield Staffordshire WS13 6RJ. Previous address: Unit 14-15 Crossfield Industrial Estate Crossfield Road Lichfield Staffs WS13 6RJ
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 29th Apr 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wed, 29th Apr 2015 director's details were changed
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 29th Apr 2014 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 9th Jul 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 29th Apr 2013 with full list of members
filed on: 13th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 29th Apr 2012 with full list of members
filed on: 15th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 8th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 29th Apr 2011 with full list of members
filed on: 6th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Thu, 30th Jun 2011
filed on: 17th, February 2011
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 19th May 2010. Old Address: 30 the Leasowe Lichfield Staffordshire WS13 7HD United Kingdom
filed on: 19th, May 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, April 2010
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|