PSC04 |
Change to a person with significant control 2024-01-01
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 61 Birkdale Avenue Branston Burton-on-Trent DE14 3HN. Change occurred on 2024-01-04. Company's previous address: 64 Grants Yard Burton-on-Trent DE14 1BW England.
filed on: 4th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2024-01-04
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2023-03-31
filed on: 7th, December 2023
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2023-01-26 director's details were changed
filed on: 26th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 26th, January 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 64 Grants Yard Burton-on-Trent DE14 1BW. Change occurred on 2023-01-26. Company's previous address: 64 Malvern Avenue Burton-on-Trent DE15 9EB England.
filed on: 26th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-01-04
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-04
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 23rd, August 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 64 Malvern Avenue Burton-on-Trent DE15 9EB. Change occurred on 2021-04-06. Company's previous address: 113 Belvoir Road Coalville Leicestershire LE67 3PH.
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-01-04
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 22nd, September 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting period ending changed to 2020-01-31 (was 2020-03-31).
filed on: 21st, April 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-04
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 9th, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-04
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2017-01-31
filed on: 7th, November 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 26th, October 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 113 Belvoir Road Coalville Leicestershire LE67 3PH. Change occurred on 2018-05-08. Company's previous address: 8 Shobnall Road Burton-on-Trent Staffordshire DE14 2BA.
filed on: 8th, May 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-07
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-07
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-07
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 23rd, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-07
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-04-08: 50.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 3rd, April 2015
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-07
filed on: 4th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-02-04: 50.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 7th, January 2013
| incorporation
|
|