CS01 |
Confirmation statement with updates 12th December 2023
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 12th December 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 12th December 2021
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 14th, December 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 12th December 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Suite 1B Stable Thorpe Offices the Thorpe Estate Thorpe Constantine Tamworth Staffordshire B79 0LH England on 4th December 2020 to Unit 15 Elford Lowe Farm Elford Tamworth Staffordshire B79 9BJ
filed on: 4th, December 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 1st November 2020 director's details were changed
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st November 2020
filed on: 4th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th December 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 11th December 2019
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 7 Drayton Manor Business Park Coleshill Road Tamworth Staffordshire B78 3TL England on 11th December 2019 to Suite 1B Stable Thorpe Offices the Thorpe Estate Thorpe Constantine Tamworth Staffordshire B79 0LH
filed on: 11th, December 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 11th December 2019 director's details were changed
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 12th December 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 12th December 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 8th June 2017 director's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 9 Catton Swadlincote Derbyshire DE12 8LW on 8th June 2017 to Unit 7 Drayton Manor Business Park Coleshill Road Tamworth Staffordshire B78 3TL
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th December 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th December 2015
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th December 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 10 Donkhill Farm Catton Swadlincote Derbyshire DE12 8LW on 5th January 2015 to Unit 9 Catton Swadlincote Derbyshire DE12 8LW
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th December 2013
filed on: 15th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 3rd, September 2013
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Unit 15 Hockliffe Business Park Hockliffe Bedfordshire LU7 9NB United Kingdom on 20th August 2013
filed on: 20th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th December 2012
filed on: 10th, January 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 25th January 2012
filed on: 25th, January 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 19th December 2011
filed on: 19th, December 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, December 2011
| incorporation
|
Free Download
(20 pages)
|