AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th February 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 4th March 2022.
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th February 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 11th February 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th February 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th February 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 19th October 2018
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 1st October 2018
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 19th October 2018.
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st October 2018.
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 11th February 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 33 North Street Cannock Staffordshire WS11 0BB to 1 Harding Mews Bellbrook Penkridge Stafford ST19 5FF on Thursday 10th May 2018
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 11th February 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 11th February 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Monday 15th February 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 2nd, November 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Saturday 1st March 2014 director's details were changed
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 11th February 2015 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Wednesday 11th February 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 24th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 11th February 2014 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Friday 28th February 2014
capital
|
|
AD01 |
Change of registered office on Friday 28th February 2014 from C/O Harding Mews Managment Company Limited Dawtry Stables Dawtry Farm Hatherton Cannock Staffordshire WS11 1SD England
filed on: 28th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 9th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 11th February 2013 with full list of members
filed on: 16th, March 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 9th July 2012.
filed on: 9th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2012
filed on: 27th, March 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 11th February 2012 with full list of members
filed on: 21st, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st January 2011
filed on: 9th, January 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 11th February 2011 with full list of members
filed on: 23rd, May 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Monday 23rd May 2011
filed on: 23rd, May 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 23rd May 2011
filed on: 23rd, May 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 27th January 2010 with full list of members
filed on: 27th, April 2011
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Wednesday 27th January 2010 secretary's details were changed
filed on: 26th, April 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 26th April 2011 from Dawtry Stables Dawtry Farm Watling Street Hatherton Cannock Staffordshire WS11 1SD
filed on: 26th, April 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 27th January 2010 director's details were changed
filed on: 26th, April 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 27th January 2010 director's details were changed
filed on: 26th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2010
filed on: 18th, August 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 11th February 2010 with full list of members
filed on: 12th, March 2010
| annual return
|
Free Download
(14 pages)
|
CH01 |
On Thursday 28th January 2010 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
Director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 12th March 2010 from Asden House 1-5 Victoria Street West Bromwich West Midlands B70 8HA
filed on: 12th, March 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, January 2009
| incorporation
|
Free Download
(15 pages)
|