CS01 |
Confirmation statement with no updates 16th October 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 26th October 2023 director's details were changed
filed on: 26th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th November 2022
filed on: 26th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th November 2022
filed on: 26th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 26th October 2023 director's details were changed
filed on: 26th, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Towers Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN United Kingdom on 16th August 2023 to Station House Station Road Rugeley Staffordshire WS15 3HA
filed on: 16th, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th October 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 16th October 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 9th June 2021 director's details were changed
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th June 2021 director's details were changed
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th June 2021
filed on: 9th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD England on 9th June 2021 to Towers Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN
filed on: 9th, June 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 9th June 2021
filed on: 9th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 16th October 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 9th, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 16th October 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 16th October 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 16th October 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, February 2017
| resolution
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 2 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 19th December 2016 to Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD
filed on: 19th, December 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 6th October 2016 director's details were changed
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th October 2016 director's details were changed
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th October 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th October 2015
filed on: 19th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 12th, February 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 1st October 2014 director's details were changed
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th October 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th October 2014: 100.00 GBP
capital
|
|
CH01 |
On 1st October 2014 director's details were changed
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 66 Heritage Court Lichfield WS14 9ST on 30th December 2013
filed on: 30th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th October 2013
filed on: 26th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th October 2013: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 16th, October 2012
| incorporation
|
Free Download
(8 pages)
|