CS01 |
Confirmation statement with updates 2024-03-15
filed on: 15th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023-04-27
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022-04-27
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022-04-25
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-14
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-12-14
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-14
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-14
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-12-14
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 15th, August 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016-12-14
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-14
filed on: 16th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-03-16: 2.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-14
filed on: 23rd, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-01-23: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 2nd, September 2014
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 056538090002
filed on: 24th, May 2014
| mortgage
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Unit 6 Willow Row Longton Stoke on Trent Staffordshire ST3 2PU on 2014-05-13
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 056538090001
filed on: 31st, January 2014
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-14
filed on: 19th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-01-19: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 29th, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-14
filed on: 19th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 15th, September 2012
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 2011-12-29 secretary's details were changed
filed on: 29th, December 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-14
filed on: 29th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 23rd, September 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2011-08-01 director's details were changed
filed on: 2nd, August 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2011-08-01 secretary's details were changed
filed on: 2nd, August 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-14
filed on: 28th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2009-12-31
filed on: 20th, October 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2010-01-08 director's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-01-08 director's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-12-14
filed on: 8th, January 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2008-12-31
filed on: 29th, October 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to 2009-01-06 - Annual return with full member list
filed on: 6th, January 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2007-12-31
filed on: 28th, October 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to 2008-05-16 - Annual return with full member list
filed on: 16th, May 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 15th, May 2008
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2006-12-31
filed on: 15th, September 2007
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2006-12-31
filed on: 15th, September 2007
| accounts
|
Free Download
(1 page)
|
363s |
Period up to 2007-05-15 - Annual return with full member list
filed on: 15th, May 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to 2007-05-15 - Annual return with full member list
filed on: 15th, May 2007
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 16/01/07 from: trenleigh house, 3 woodbridge road, moseley birmingham B13 8EH
filed on: 16th, January 2007
| address
|
Free Download
(1 page)
|
288a |
On 2007-01-16 New director appointed
filed on: 16th, January 2007
| officers
|
Free Download
(3 pages)
|
288a |
On 2007-01-16 New secretary appointed;new director appointed
filed on: 16th, January 2007
| officers
|
Free Download
(3 pages)
|
287 |
Registered office changed on 16/01/07 from: trenleigh house, 3 woodbridge road, moseley birmingham B13 8EH
filed on: 16th, January 2007
| address
|
Free Download
(1 page)
|
288a |
On 2007-01-16 New secretary appointed;new director appointed
filed on: 16th, January 2007
| officers
|
Free Download
(3 pages)
|
288a |
On 2007-01-16 New director appointed
filed on: 16th, January 2007
| officers
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2006
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2006
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, December 2005
| incorporation
|
Free Download
(9 pages)
|
288b |
On 2005-12-14 Director resigned
filed on: 14th, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005-12-14 Secretary resigned
filed on: 14th, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005-12-14 Secretary resigned
filed on: 14th, December 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, December 2005
| incorporation
|
Free Download
(9 pages)
|
288b |
On 2005-12-14 Director resigned
filed on: 14th, December 2005
| officers
|
Free Download
(1 page)
|