CS01 |
Confirmation statement with updates Wed, 4th Oct 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Mon, 1st May 2023 director's details were changed
filed on: 5th, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 5 Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD England on Thu, 5th Oct 2023 to Office 5, Lancaster Park Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD
filed on: 5th, October 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 1st May 2023
filed on: 5th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st May 2023
filed on: 5th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st May 2023
filed on: 5th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Nook Blithbury Road Rugeley Staffordshire WS15 3HQ England on Thu, 13th Apr 2023 to Unit 5 Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD
filed on: 13th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Oct 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Oct 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Oct 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Pjw Accounting Limited Office 3, Hawkesyard Hall the Hawkesyard Estate Rugeley Staffordshire WS15 1PU England at an unknown date to Riverbank Duck Lane Welford on Avon Stratford-upon-Avon Warwickshire CV37 8QD
filed on: 21st, October 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Oct 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 4th Oct 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 4th Oct 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Oct 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Office 3 Hawkesyard Hall Armitage Park Armitage Rugeley Staffs WS15 1PU on Fri, 27th Oct 2017 to The Nook Blithbury Road Rugeley Staffordshire WS15 3HQ
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 4th Oct 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 4th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Oct 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Tue, 4th Oct 2016 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2015
filed on: 14th, November 2015
| accounts
|
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from Suite 15, Hawkesyard Hall Armitage Road, Hawkesyard Armitage Rugeley Staffordshire WS15 1PU England at an unknown date to C/O Pjw Accounting Limited Office 3, Hawkesyard Hall the Hawkesyard Estate Rugeley Staffordshire WS15 1PU
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: C/O Pjw Accounting Limited Office 3, Hawkesyard Hall the Hawkesyard Estate Rugeley Staffordshire WS15 1PU.
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 4th Oct 2015
filed on: 4th, October 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Sun, 4th Oct 2015: 120.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Fri, 31st Oct 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Mon, 29th Jun 2015 director's details were changed
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 4th Oct 2014
filed on: 3rd, November 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 4th Oct 2013
filed on: 8th, October 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2012
filed on: 5th, July 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 8th Oct 2012. Old Address: Suite 15, Hawkesyard Hall Armitage Park Armitage Rugeley Staffs WS15 1PU England
filed on: 8th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 4th Oct 2012
filed on: 8th, October 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2011
filed on: 26th, June 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 4th Oct 2011
filed on: 19th, October 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Oct 2010
filed on: 28th, July 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 4th Oct 2010
filed on: 6th, October 2010
| annual return
|
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 21st, December 2009
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 21st Dec 2009. Old Address: 53 Wheats Avenue Harborne Birmingham B17 0RH
filed on: 21st, December 2009
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 1st Oct 2009 secretary's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 4th Oct 2009
filed on: 21st, December 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2009
filed on: 11th, November 2009
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Oct 2008
filed on: 6th, August 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 5th Nov 2008 with complete member list
filed on: 5th, November 2008
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2007
| incorporation
|
Free Download
(16 pages)
|