(CS01) Confirmation statement with no updates 2023-06-09
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 17th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-06-09
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 10th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-06-09
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 18th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-06-09
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 26th, November 2019
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 096302070003, created on 2019-08-14
filed on: 14th, August 2019
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-06-09
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 27th, March 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2019-03-01
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-03-01
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE. Change occurred on 2019-03-01. Company's previous address: 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU.
filed on: 1st, March 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019-03-01 director's details were changed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-03-01 director's details were changed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-06-09
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 096302070001 in full
filed on: 13th, June 2018
| mortgage
|
Free Download
(4 pages)
|
(CH01) On 2018-02-14 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-02-14 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 096302070002, created on 2018-02-02
filed on: 6th, February 2018
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 096302070001, created on 2018-01-23
filed on: 25th, January 2018
| mortgage
|
Free Download
(12 pages)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 5th, January 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2017-07-06
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-06
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-09
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 9th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-09
filed on: 28th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) New registered office address 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU. Change occurred on 2015-12-19. Company's previous address: Cedar & Co 106-108 Derby DE223AG England.
filed on: 19th, December 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, June 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 2015-06-09: 100.00 GBP
capital
|
|