AD01 |
New registered office address Sanderlings, Beckett's Farm Alcester Road Birmingham B47 6AJ. Change occurred on August 21, 2023. Company's previous address: Unit 1 Woodside Farm Lizard Lane Tong Shifnal TF11 8QE England.
filed on: 21st, August 2023
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 5, 2019
filed on: 5th, March 2019
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 063593740006, created on February 21, 2019
filed on: 21st, February 2019
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates September 3, 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to December 31, 2017 (was June 30, 2018).
filed on: 21st, September 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 063593740005, created on September 20, 2018
filed on: 21st, September 2018
| mortgage
|
Free Download
(15 pages)
|
AD01 |
New registered office address Unit 1 Woodside Farm Lizard Lane Tong Shifnal TF11 8QE. Change occurred on June 21, 2018. Company's previous address: Ruckley Estate Office Shifnal Shropshire TF11 8PQ.
filed on: 21st, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 3, 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 063593740004, created on August 23, 2017
filed on: 23rd, August 2017
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 063593740003, created on August 15, 2017
filed on: 18th, August 2017
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates September 3, 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 3, 2015
filed on: 4th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 3, 2014
filed on: 30th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 3, 2013
filed on: 1st, October 2013
| annual return
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, June 2013
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 3, 2012
filed on: 1st, October 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 22nd, September 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 16th, August 2012
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 3, 2011
filed on: 14th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 2nd, October 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 3, 2010
filed on: 28th, September 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 28th, September 2010
| officers
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, September 2009
| mortgage
|
Free Download
(5 pages)
|
363a |
Period up to September 16, 2009 - Annual return with full member list
filed on: 16th, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 3rd, July 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to December 23, 2008 - Annual return with full member list
filed on: 23rd, December 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On February 8, 2008 New director appointed
filed on: 8th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On February 8, 2008 New secretary appointed
filed on: 8th, February 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/09/08 to 31/12/08
filed on: 8th, February 2008
| accounts
|
Free Download
(1 page)
|
288a |
On February 8, 2008 New secretary appointed
filed on: 8th, February 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/09/08 to 31/12/08
filed on: 8th, February 2008
| accounts
|
Free Download
(1 page)
|
288a |
On February 8, 2008 New director appointed
filed on: 8th, February 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 08/02/08 from: gardeners cottage ruckley estate shifnal TF11 8PQ
filed on: 8th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/02/08 from: gardeners cottage ruckley estate shifnal TF11 8PQ
filed on: 8th, February 2008
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, September 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, September 2007
| resolution
|
Free Download
(1 page)
|
288b |
On September 6, 2007 Director resigned
filed on: 6th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On September 6, 2007 Secretary resigned
filed on: 6th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On September 6, 2007 Director resigned
filed on: 6th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On September 6, 2007 Secretary resigned
filed on: 6th, September 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, September 2007
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, September 2007
| incorporation
|
Free Download
(6 pages)
|