CS01 |
Confirmation statement with updates 4th September 2024
filed on: 4th, September 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2023
filed on: 13th, May 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 4th September 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 9th, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 4th September 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 8th, April 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 066895170002 in full
filed on: 8th, April 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th September 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 4th September 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 1st September 2019 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th September 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control 5th September 2017
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 5th September 2017
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th September 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 5th September 2017
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st September 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th September 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 1st September 2017 director's details were changed
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st September 2017 director's details were changed
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st September 2017 director's details were changed
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st September 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 6th February 2017. New Address: C/O Dains Wheelhouse Road Rugeley Staffs WS15 1UZ. Previous address: Hanover Court/5 Queen Street Lichfield Staffordshire WS13 6QD
filed on: 6th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th September 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 4th September 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th November 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 1st December 2014
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
1st December 2014 - the day secretary's appointment was terminated
filed on: 8th, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th September 2014 with full list of members
filed on: 30th, October 2014
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 18th January 2011 secretary's details were changed
filed on: 8th, September 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 18th January 2011 director's details were changed
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 13th, March 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 4th September 2013 with full list of members
filed on: 26th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th November 2013: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 066895170002
filed on: 31st, October 2013
| mortgage
|
Free Download
(44 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 25th, June 2013
| accounts
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, March 2013
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 4th September 2012 with full list of members
filed on: 30th, October 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 3rd September 2012 secretary's details were changed
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd September 2012 director's details were changed
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 20th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 4th September 2011 with full list of members
filed on: 28th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 18th, January 2011
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 11 St Clair Green Wakefield West Yorkshire WF2 0UY Uk on 13th January 2011
filed on: 13th, January 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th September 2010 with full list of members
filed on: 20th, October 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2009
filed on: 25th, January 2010
| accounts
|
Free Download
(12 pages)
|
363a |
Annual return up to 25th September 2009 with shareholders record
filed on: 25th, September 2009
| annual return
|
Free Download
(3 pages)
|
190 |
Location of debenture register
filed on: 25th, September 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 25th, September 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/09/2009 from fields house old field road bocam park pencoed CF355LJ wales
filed on: 25th, September 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, September 2008
| incorporation
|
Free Download
(11 pages)
|