AA |
Total exemption full company accounts data drawn up to April 5, 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 5, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to April 5, 2022
filed on: 2nd, February 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2019
filed on: 28th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On March 1, 2019 - new secretary appointed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 20, 2018 director's details were changed
filed on: 20th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18 the Grange Upper Longdon Rugeley Staffordshire WS15 1PG England to 73 Meadowbrook Road Lichfield Staffs WS13 7RN on December 28, 2017
filed on: 28th, December 2017
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 27, 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O 6 Stockings Lane Longdon Rugeley Staffs WS15 4LQ to 18 the Grange Upper Longdon Rugeley Staffordshire WS15 1PG on August 1, 2016
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 18th, July 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O 6 Stockings Lane Longdon Rugeley Staffs WS15 4LQ to C/O 4 Stockings Lane Longdon Rugeley Staffs WS15 4LQ on April 19, 2016
filed on: 19th, April 2016
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Bampton Avenue Chase Terrace Burntwood Staffordshire WS7 8DQ to C/O 6 Stockings Lane Longdon Rugeley Staffs WS15 4LQ on March 24, 2016
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 27, 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 16th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 27, 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 5, 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 2nd, July 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 1, 2013: 200.00 GBP
filed on: 30th, October 2013
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 27, 2013 with full list of members
filed on: 10th, September 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 27, 2012 with full list of members
filed on: 27th, July 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 26th, July 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2012 to March 31, 2012
filed on: 11th, June 2012
| accounts
|
Free Download
(3 pages)
|
AP01 |
On July 15, 2011 new director was appointed.
filed on: 15th, July 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 10, 2011: 100.00 GBP
filed on: 15th, July 2011
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: July 7, 2011
filed on: 7th, July 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, June 2011
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|