CS01 |
Confirmation statement with no updates October 8, 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates October 8, 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates October 8, 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Ground Floor, Suites B-D Wetmore Road Burton-on-Trent Staffordshire DE14 1LS. Change occurred on January 19, 2021. Company's previous address: First Floor Suite F the Malsters Wetmore Road Burton-on-Trent Staffordshire DE14 1LS.
filed on: 19th, January 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Ground Floor, Suites B-D the Maltsters Wetmore Road Burton-on-Trent Staffordshire DE14 1LS. Change occurred on January 19, 2021. Company's previous address: Ground Floor, Suites B-D Wetmore Road Burton-on-Trent Staffordshire DE14 1LS England.
filed on: 19th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 13th, November 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates October 8, 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 074009160002, created on June 22, 2020
filed on: 26th, June 2020
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates October 8, 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, June 2019
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 7, 2018
filed on: 7th, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 8, 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(13 pages)
|
PSC02 |
Notification of a person with significant control October 20, 2017
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement October 20, 2017
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 8, 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 074009160001, created on September 8, 2017
filed on: 14th, September 2017
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(14 pages)
|
AP01 |
On January 9, 2017 new director was appointed.
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 7, 2016 director's details were changed
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 7, 2016 director's details were changed
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 8, 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On October 7, 2016 director's details were changed
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 2nd, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 8, 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 21, 2015: 1.00 GBP
capital
|
|
CH01 |
On October 19, 2015 director's details were changed
filed on: 21st, October 2015
| officers
|
Free Download
(3 pages)
|
CH01 |
On October 19, 2015 director's details were changed
filed on: 21st, October 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address First Floor Suite F the Malsters Wetmore Road Burton-on-Trent Staffordshire DE14 1LS. Change occurred on October 19, 2015. Company's previous address: 10 Barton Marina Barton Turns Burton on Trent Staffs WS13 8DZ.
filed on: 19th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 8, 2014
filed on: 21st, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 21, 2014: 1.00 GBP
capital
|
|
CH01 |
On August 1, 2014 director's details were changed
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2014 director's details were changed
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on November 13, 2013. Old Address: 10 10 Barton Marina Barton Turns Burton on Trent Staffs DE13 8AS England
filed on: 13th, November 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 13, 2013. Old Address: Blakenhall Park Bar Lane Barton Under Needwood Burton-on-Trent Staffordshire DE13 8AJ
filed on: 13th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 8, 2013
filed on: 14th, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 4th, March 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On September 30, 2012 director's details were changed
filed on: 12th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 8, 2012
filed on: 12th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 11th, May 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on May 8, 2012. Old Address: Newport House Newport Road Stafford Staffordshire ST16 1DA England
filed on: 8th, May 2012
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to October 31, 2011 (was December 31, 2011).
filed on: 4th, May 2012
| accounts
|
Free Download
(1 page)
|
CH01 |
On November 16, 2011 director's details were changed
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 16, 2011 director's details were changed
filed on: 18th, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 17, 2011 new director was appointed.
filed on: 17th, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 8, 2011
filed on: 17th, November 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on November 17, 2011
filed on: 17th, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On October 26, 2010 new director was appointed.
filed on: 26th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 26, 2010 new director was appointed.
filed on: 26th, October 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, October 2010
| incorporation
|
Free Download
(14 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|