CS01 |
Confirmation statement with updates 6th February 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates 6th February 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 9th January 2023 director's details were changed
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st January 2022 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 111928270001, created on 21st July 2021
filed on: 27th, July 2021
| mortgage
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 31st July 2020 from 31st March 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th February 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 12th, October 2019
| accounts
|
Free Download
(38 pages)
|
AA01 |
Extension of accounting period to 31st March 2019 from 28th February 2019
filed on: 2nd, October 2019
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 31st March 2018
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th February 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st March 2018: 70070.00 GBP
filed on: 6th, March 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st March 2018: 85085.00 GBP
filed on: 6th, March 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st March 2018: 100100.00 GBP
filed on: 6th, March 2019
| capital
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 10th May 2018
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th February 2019
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th February 2019
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th February 2019
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th February 2019
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 26th February 2019 director's details were changed
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th February 2019 director's details were changed
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th February 2019 director's details were changed
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th February 2019 director's details were changed
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, February 2019
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 31st March 2018: 100100.00 GBP
filed on: 10th, May 2018
| capital
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 31st March 2018
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Madeley Heath Motors Keele Road Madeley Heath Newcastle-Under-Lyme Staffordshire ST5 5AL England on 9th April 2018 to Tern Hill Hall Tern Hill Market Drayton TF9 3PU
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, February 2018
| incorporation
|
Free Download
(12 pages)
|