AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 8 Shobnall Road Burton-on-Trent Staffordshire DE14 2BA to Unit 3 the Maltsters Wetmore Road Burton-on-Trent DE14 1LS on Wednesday 1st November 2023
filed on: 1st, November 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 5th December 2022
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 24th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th December 2021
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 27th, May 2021
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 5th December 2020
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 15th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th December 2019
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th December 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 18th, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th December 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 27th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 5th December 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 16th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 5th December 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 14th December 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 5th, May 2015
| accounts
|
Free Download
|
AR01 |
Annual return made up to Friday 5th December 2014 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 19th, August 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 5th December 2013 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 23rd December 2013
capital
|
|
AD01 |
Change of registered office on Friday 20th December 2013 from 9 Melbourne Business Court Pride Park Derby DE24 8LZ United Kingdom
filed on: 20th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 17th, May 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 5th December 2012 with full list of members
filed on: 21st, December 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 5th December 2012 director's details were changed
filed on: 20th, December 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 5th December 2012 secretary's details were changed
filed on: 20th, December 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 18th, October 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 12th January 2012 from 210/211 Waterloo Street Burton on Trent Staffordshire DE14 2NQ
filed on: 12th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 5th December 2011 with full list of members
filed on: 22nd, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 5th December 2010 with full list of members
filed on: 9th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 1st, June 2010
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Saturday 5th December 2009 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 5th December 2009 with full list of members
filed on: 21st, December 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2009
filed on: 19th, May 2009
| accounts
|
Free Download
(11 pages)
|
225 |
Accounting reference date extended from 31/12/2008 to 31/03/2009
filed on: 6th, May 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to Thursday 11th December 2008
filed on: 11th, December 2008
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, May 2008
| mortgage
|
Free Download
(3 pages)
|
288b |
On Friday 14th December 2007 Secretary resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Friday 14th December 2007 New secretary appointed
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Friday 14th December 2007 New secretary appointed
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 14th December 2007 Secretary resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, December 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 5th, December 2007
| incorporation
|
Free Download
(15 pages)
|