CS01 |
Confirmation statement with updates October 24, 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 10th, October 2023
| accounts
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, September 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076895090005, created on July 28, 2023
filed on: 1st, August 2023
| mortgage
|
Free Download
(25 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 13th, November 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates October 24, 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 24, 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 9th, September 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On November 1, 2019 director's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 24, 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On October 27, 2020 director's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2019 director's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 1, 2019
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 20, 2020 director's details were changed
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 20, 2020
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 20, 2020
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 076895090004, created on September 7, 2020
filed on: 8th, September 2020
| mortgage
|
Free Download
(34 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, September 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 6th, August 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN England to 20 Coningsby Drive Wolverhampton West Midlands WV2 2RN on December 27, 2019
filed on: 27th, December 2019
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from March 30, 2020 to February 28, 2020
filed on: 27th, December 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2019
filed on: 8th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, April 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 076895090002, created on March 1, 2019
filed on: 18th, March 2019
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 076895090003, created on March 1, 2019
filed on: 18th, March 2019
| mortgage
|
Free Download
(30 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2018 to March 30, 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 24, 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from March 30, 2016 to March 31, 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2016 to March 30, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 24, 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 34 Tynings Lane Walsall West Midlands WS9 0AS to St Johns Chambers Love Street Chester CH1 1QN on August 25, 2016
filed on: 25th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 24, 2015 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2014
filed on: 6th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 24, 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2013 to March 31, 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 24, 2013 with full list of members
filed on: 14th, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to July 31, 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
On October 26, 2012 new director was appointed.
filed on: 26th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 24, 2012 with full list of members
filed on: 26th, October 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On October 26, 2012 new director was appointed.
filed on: 26th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 1, 2012 with full list of members
filed on: 9th, August 2012
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, March 2012
| mortgage
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, July 2011
| incorporation
|
Free Download
(20 pages)
|