CS01 |
Confirmation statement with updates October 17, 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1st Floor Gibraltar House First Avenue Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WE United Kingdom to Masonic Building 9 Mill Street Sutton Coldfield B72 1TJ on October 8, 2021
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates October 17, 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates October 17, 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control January 1, 2019
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2019 director's details were changed
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates October 17, 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 17, 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 19, 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 11, 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 11, 2017 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 19, 2017 director's details were changed
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1st Floor Gibraltar House First Avenue Centrum One Hundred Burton-on-Trent DE14 2WE to 1st Floor Gibraltar House First Avenue Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WE on April 19, 2017
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 17, 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 17, 2015 with full list of members
filed on: 26th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 26, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 17, 2014 with full list of members
filed on: 28th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 28, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 12th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 17, 2013 with full list of members
filed on: 21st, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 21, 2013: 1.00 GBP
capital
|
|
AR01 |
Annual return made up to October 17, 2012 with full list of members
filed on: 27th, March 2013
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, March 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 26, 2013. Old Address: First Floor Gibraltar House Crown Square First Avenue Burton on Trent Staffordshire DR14 2WE
filed on: 26th, March 2013
| address
|
Free Download
(1 page)
|
CH01 |
On October 1, 2012 director's details were changed
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 1, 2013. Old Address: Hardy Place the Malsters Wetmore Road Burton-on-Trent Staffordshire DE14 1LS United Kingdom
filed on: 1st, March 2013
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, February 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, October 2011
| incorporation
|
Free Download
(7 pages)
|