CS01 |
Confirmation statement with updates December 14, 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates December 14, 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates December 14, 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates December 14, 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates December 14, 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 20a Greyfriars Stafford ST16 2SA United Kingdom to Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD on January 29, 2019
filed on: 29th, January 2019
| address
|
Free Download
(1 page)
|
AP01 |
On January 11, 2019 new director was appointed.
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 11, 2019 new director was appointed.
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 11, 2019
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 11, 2019
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 11, 2019: 100.00 GBP
filed on: 29th, January 2019
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 11, 2019
filed on: 15th, January 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 11, 2019
filed on: 15th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 11, 2019
filed on: 15th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 11, 2019
filed on: 15th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 14, 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control September 21, 2017
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 21, 2017
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 21, 2017
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 21, 2017 director's details were changed
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 14, 2017
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On September 21, 2017 director's details were changed
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 21, 2017 director's details were changed
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates December 14, 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Bank Passage Off Market Square Stafford Staffordshire ST16 2JS to 20a Greyfriars Stafford ST16 2SA on September 23, 2016
filed on: 23rd, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to December 14, 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 14th, August 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to December 14, 2014 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to December 14, 2013 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On January 4, 2013 new director was appointed.
filed on: 4th, January 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 4, 2013
filed on: 4th, January 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2012
| incorporation
|
Free Download
(30 pages)
|