CS01 |
Confirmation statement with updates 2023/07/23
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2023/05/01 director's details were changed
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/05/01
filed on: 2nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2023/05/01 secretary's details were changed
filed on: 2nd, August 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 5 Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD England on 2023/08/02 to Office 5, Lancaster Park Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD
filed on: 2nd, August 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023/07/01 director's details were changed
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/07/01
filed on: 2nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/06/01 director's details were changed
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/08/02 director's details were changed
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Nook Blithbury Road Rugeley Staffordshire WS15 3HQ England on 2023/04/13 to Unit 5 Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD
filed on: 13th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/07/31
filed on: 18th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022/07/23
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 21st, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021/07/23
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 27th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020/07/23
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 27th, April 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2019/01/01 director's details were changed
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/01/01 director's details were changed
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2019/01/01 secretary's details were changed
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/01/01
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/07/23
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 12th, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/07/23
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Suite 7, Hawkesyard Hall Armitage Road Hawkesyard Rugeley Staffordshire WS15 1PU England on 2017/10/27 to The Nook Blithbury Road Rugeley Staffordshire WS15 3HQ
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/07/23
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Pjw Accounting Limited Office 3, Hawkesyard Hall the Hawkesyard Estate Rugeley Staffs WS15 1PU on 2017/07/24 to Suite 7, Hawkesyard Hall Armitage Road Hawkesyard Rugeley Staffordshire WS15 1PU
filed on: 24th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 11th, January 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/07/23
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 15th, April 2016
| accounts
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, September 2015
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/23
filed on: 20th, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/08/20
capital
|
|
CH01 |
On 2015/07/24 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/07/24 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 21st, October 2014
| resolution
|
|
NEWINC |
Company registration
filed on: 23rd, July 2014
| incorporation
|
Free Download
(45 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/07/23
capital
|
|