AA |
Dormant company accounts reported for the period up to 2023/03/31
filed on: 20th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/10/24
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/03/31
filed on: 19th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/24
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/03/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/24
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 13/14 Canal View Business Park Wheelhouse Road Brereton Rugeley WS15 1UY England on 2021/09/29 to Edric House, Wolseley Court Wheelhouse Road Brereton Rugeley WS15 1UL
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/03/31
filed on: 4th, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/24
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/03/31
filed on: 9th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/24
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2018/11/22
filed on: 22nd, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/11/20.
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 15th, November 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2018/11/01 director's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/11/01
filed on: 8th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/11/01.
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/24
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/11/01 director's details were changed
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Dains Llp Venture Point Wheelhouse Road Rugeley Staffs WS15 1UZ England on 2018/11/02 to Unit 13/14 Canal View Business Park Wheelhouse Road Brereton Rugeley WS15 1UY
filed on: 2nd, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/10/24
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 2017/10/24
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 23rd, October 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/10/31
filed on: 10th, July 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2017/03/31
filed on: 8th, May 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Portland Road Birmingham B16 9HN on 2017/04/10 to Dains Llp Venture Point Wheelhouse Road Rugeley Staffs WS15 1UZ
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/24
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/10/31
filed on: 12th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/24
filed on: 30th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/10/31
filed on: 20th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/24
filed on: 5th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/10/31
filed on: 15th, July 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/01/14 from 29 King Street Newcastle-Under-Lyme Staffordshire ST5 1ER United Kingdom
filed on: 14th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/24
filed on: 14th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2014/01/14
capital
|
|
NEWINC |
Company registration
filed on: 24th, October 2012
| incorporation
|
Free Download
(36 pages)
|