CS01 |
Confirmation statement with no updates 2024/01/28
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 12th, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/28
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 19th, January 2023
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 2022/01/01
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/12/31
filed on: 28th, January 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/12/31
filed on: 28th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/01/28
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2021/12/03
filed on: 3rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/12/03.
filed on: 3rd, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/12/03
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 17th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/01
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 118808340001 satisfaction in full.
filed on: 16th, April 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 118808340002, created on 2021/04/12
filed on: 14th, April 2021
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 118808340001, created on 2020/10/08
filed on: 8th, October 2020
| mortgage
|
Free Download
(13 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 7th, October 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 1208 Warwick Road Acocks Green Birmingham B27 6BY England on 2020/08/31 to The Pallet Yard Bransons Cross Farm Redditch B98 9DP
filed on: 31st, August 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/07/01.
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/07/01
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/07/01
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020/07/01
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/07/01
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Regent Works Chatfield Place Stoke-on-Trent ST3 1LZ England on 2020/06/30 to 1208 Warwick Road Acocks Green Birmingham B27 6BY
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 4 Tollgate Road Burscough Ormskirk L40 8TF England on 2020/05/12 to Regent Works Chatfield Place Stoke-on-Trent ST3 1LZ
filed on: 12th, May 2020
| address
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2020/04/03
filed on: 15th, April 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2020/04/03
filed on: 15th, April 2020
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 3rd, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/03/12
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019/11/28 director's details were changed
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/11/27
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/11/27 director's details were changed
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/11/25.
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/11/26
filed on: 26th, November 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/11/26
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/11/26
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/08/20
filed on: 20th, August 2019
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 169 Bank Hall Road Stoke-on-Trent ST6 7DT United Kingdom on 2019/05/03 to Unit 4 Tollgate Road Burscough Ormskirk L40 8TF
filed on: 3rd, May 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, March 2019
| incorporation
|
Free Download
(10 pages)
|