CS01 |
Confirmation statement with no updates Friday 12th January 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073306580001, created on Wednesday 27th September 2023
filed on: 29th, September 2023
| mortgage
|
Free Download
(22 pages)
|
AP01 |
New director appointment on Wednesday 1st March 2023.
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th January 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 11th, August 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th January 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 14 Hayes Way Cannock WS11 7LT England to 14 Heritage Park Hayes Way Cannock WS11 7LT on Tuesday 13th July 2021
filed on: 13th, July 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Newmarket 8, Keys Business Village Keys Park Road Hednesford Cannock Staffordshire WS12 2HA England to 14 Hayes Way Cannock WS11 7LT on Monday 19th April 2021
filed on: 19th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 12th January 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 6th, July 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th January 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from The Atari Suite, Midlands Technology Centre Venture Court Broadlands Wolverhampton West Midlands WV10 6TB England to Newmarket 8, Keys Business Village Keys Park Road Hednesford Cannock Staffordshire WS12 2HA on Saturday 23rd February 2019
filed on: 23rd, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 12th January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th January 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 8th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 12th January 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 16th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 12th January 2016 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Barn2B, South Courtyard, Dunston Business Village Dunston Penkridge Stafford Staffordshire ST18 9AB to The Atari Suite, Midlands Technology Centre Venture Court Broadlands Wolverhampton West Midlands WV10 6TB on Monday 21st December 2015
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 12th January 2015 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sunday 10th August 2014 director's details were changed
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 41 Cherrybrook Drive Penkridge Stafford Staffordshire ST19 5EA to Barn2B, South Courtyard, Dunston Business Village Dunston Penkridge Stafford Staffordshire ST18 9AB on Tuesday 18th November 2014
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 8th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 29th July 2014 with full list of members
filed on: 1st, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 1st August 2014
capital
|
|
AA01 |
Previous accounting period extended from Wednesday 31st July 2013 to Tuesday 31st December 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 7th October 2013
filed on: 7th, October 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 7th October 2013 from C/O Ansons Llp, Commerce House, Ridings Park, Eastern Way Cannock Staffordshire WS11 7FJ United Kingdom
filed on: 7th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 29th July 2013 with full list of members
filed on: 1st, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on Tuesday 1st October 2013
capital
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2012
filed on: 3rd, April 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 29th July 2012 with full list of members
filed on: 14th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 29th July 2011 with full list of members
filed on: 14th, September 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 29th, July 2010
| incorporation
|
Free Download
(23 pages)
|