AA |
Accounts for a small company made up to Thursday 30th November 2023
filed on: 13th, August 2024
| accounts
|
Free Download
(11 pages)
|
MR04 |
Charge 075407820001 satisfaction in full.
filed on: 19th, June 2024
| mortgage
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Whitemoss Quarry Radway Green Alsager Crewe Cheshire CW1 5UJ United Kingdom to Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL at an unknown date
filed on: 13th, June 2024
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 31st May 2024
filed on: 12th, June 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 31st May 2024
filed on: 12th, June 2024
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 31st May 2024
filed on: 12th, June 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 31st May 2024
filed on: 12th, June 2024
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 31st May 2024
filed on: 12th, June 2024
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 31st May 2024
filed on: 12th, June 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ to Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL on Wednesday 12th June 2024
filed on: 12th, June 2024
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 31st May 2024
filed on: 12th, June 2024
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 31st May 2024.
filed on: 12th, June 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 31st May 2024.
filed on: 12th, June 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 11th December 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd February 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 10th December 2021 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Friday 10th December 2021 director's details were changed
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st May 2018
filed on: 24th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 10th December 2021 director's details were changed
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd February 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 10th, August 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period extended from Saturday 31st October 2020 to Monday 30th November 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd February 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 075407820001, created on Monday 22nd June 2020
filed on: 2nd, July 2020
| mortgage
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd February 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 28th February 2019 to Wednesday 31st October 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 23rd February 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 1st May 2018
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 1st May 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 1st May 2018
filed on: 21st, December 2018
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 1st May 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st May 2018.
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st May 2018.
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 1st May 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd February 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd February 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 29th February 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 23rd February 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 23rd February 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 16th March 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Friday 28th February 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 23rd February 2014 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 3rd March 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(3 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 11th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 23rd February 2013 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(4 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 11th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 29th February 2012
filed on: 9th, November 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 23rd February 2012 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 23rd February 2011
filed on: 8th, March 2011
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 4th March 2011 from Unit 12-14 Macon Court Herald Drive Crewe CW1 6EA United Kingdom
filed on: 4th, March 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 4th March 2011.
filed on: 4th, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 23rd February 2011
filed on: 23rd, February 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, February 2011
| incorporation
|
Free Download
(20 pages)
|