CS01 |
Confirmation statement with no updates 5th December 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th December 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 4th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th December 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 5th December 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 1st June 2020
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2020 director's details were changed
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2020 director's details were changed
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 11th March 2020
filed on: 11th, March 2020
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 3rd February 2020
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th December 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 5th December 2018
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th December 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 5th December 2018
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 3 Wootton Lane Oakamoor Stoke-on-Trent ST10 3BJ on 25th September 2018 to 19 Eastgate Business Centre Eastern Avenue Burton-on-Trent DE13 0AT
filed on: 25th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th December 2017
filed on: 16th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 5th December 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th December 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 2nd, September 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Brebners First Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL on 6th May 2015 to 3 Wootton Lane Oakamoor Stoke-on-Trent ST10 3BJ
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 5th December 2014
filed on: 11th, February 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st December 2014 director's details were changed
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th December 2013
filed on: 6th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th January 2014: 10.00 GBP
capital
|
|
CH01 |
On 4th December 2013 director's details were changed
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6Th Floor Tubs Hill House London Road Sevenoaks Kent TN13 1BL United Kingdom on 27th March 2013
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, December 2012
| incorporation
|
Free Download
(46 pages)
|