AD01 |
Address change date: Wed, 10th Jan 2024. New Address: Stone Wold Glebe Lane Gnosall Stafford Staffordshire ST20 0ER. Previous address: Lymore Villa 162a London Road Chesterton Newcastle Staffordshire ST5 4JB England
filed on: 10th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Aug 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Aug 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 12th Apr 2022
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 12th Apr 2022 director's details were changed
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 8th Apr 2022
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 8th Apr 2022 director's details were changed
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 8th Apr 2022 director's details were changed
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 8th Apr 2022
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 12th Apr 2022 director's details were changed
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 12th Apr 2022
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 24th Aug 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 28th Sep 2021. New Address: Lymore Villa 162a London Road Chesterton Newcastle Staffordshire ST5 4JB. Previous address: Hollywood White Cross Haughton Stafford ST18 9JL England
filed on: 28th, September 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 5th Feb 2021
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 8th Feb 2021. New Address: Hollywood White Cross Haughton Stafford ST18 9JL. Previous address: 36 Sharman Way Gnosall Stafford England ST20 0LX
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 5th Feb 2021 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 5th Feb 2021 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 5th Feb 2021
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Aug 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 29th, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 24th Aug 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 14th, August 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 24th Aug 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tue, 28th Aug 2018 director's details were changed
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 5th, June 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 24th Aug 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 18th, July 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Aug 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, June 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Mon, 24th Aug 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 4th, August 2015
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 10th, October 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sun, 24th Aug 2014 with full list of members
filed on: 2nd, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 2nd Oct 2014: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 17th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 24th Aug 2013 with full list of members
filed on: 5th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 22nd, July 2013
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 081917350002
filed on: 25th, April 2013
| mortgage
|
Free Download
(42 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, April 2013
| mortgage
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, August 2012
| incorporation
|
Free Download
(33 pages)
|