AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 3, 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 2, 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 19, 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 11th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 19, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 102553450002, created on February 23, 2022
filed on: 28th, February 2022
| mortgage
|
Free Download
(21 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, February 2022
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 19, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 16, 2021
filed on: 16th, April 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 19, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control August 27, 2019
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 27, 2019
filed on: 27th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 8 Queens Drive Industrial Estate Burntwood Staffordshire WS7 4QF England to Ground Floor 1 Newlands Court Attwood Road Burntwood Staffs WS7 3GF on August 27, 2019
filed on: 27th, August 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 27, 2019
filed on: 27th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 19, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 30, 2018
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 1, 2018
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 19, 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 19, 2018
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 19, 2018 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 19, 2018
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 19, 2018
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 19, 2018 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 52 Britannia Way Britannia Enterprise Park Lichfield Staffordshire WS14 9UY United Kingdom to Unit 8 Queens Drive Industrial Estate Burntwood Staffordshire WS7 4QF on April 10, 2018
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2018 to March 31, 2018
filed on: 30th, November 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 102553450001, created on November 17, 2017
filed on: 21st, November 2017
| mortgage
|
Free Download
(16 pages)
|
PSC01 |
Notification of a person with significant control September 26, 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 26, 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 27, 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 19, 2016: 100.00 GBP
filed on: 20th, December 2016
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2016
| incorporation
|
Free Download
(8 pages)
|