CS01 |
Confirmation statement with updates 16th December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 29th, August 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 16th December 2022 director's details were changed
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th December 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 20th, July 2022
| accounts
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 20th April 2022: 100.00 GBP
filed on: 20th, April 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th December 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control 30th September 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th December 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 18th December 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 30th September 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
30th September 2020 - the day director's appointment was terminated
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
30th September 2020 - the day director's appointment was terminated
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 20th, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 18th December 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 16th December 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 16th December 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th December 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 6th, June 2019
| accounts
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 25th March 2019: 30.00 GBP
filed on: 25th, March 2019
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 31st March 2018
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th December 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 31st March 2018
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 31st March 2018
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 096555480001, created on 6th April 2018
filed on: 17th, April 2018
| mortgage
|
Free Download
(23 pages)
|
PSC04 |
Change to a person with significant control 27th February 2018
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th June 2018 to 31st March 2018
filed on: 2nd, January 2018
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st December 2017: 3.00 GBP
filed on: 18th, December 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 18th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd January 2017
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 28th December 2016. New Address: Unit 9, Weeford Workshops Hungry Lane Weeford Lichfield Staffs WS14 0PR. Previous address: Unit 9, Weeford Workshops Hungry Lane Weeford Lichfield Staffordshire WS14 0PR
filed on: 28th, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th July 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 14th January 2016 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 15th December 2015. New Address: Unit 9, Weeford Workshops Hungry Lane Weeford Lichfield Staffordshire WS14 0PR. Previous address: 8 New Rd Armitage Rugeley Staffs WS15 4BN England
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
TM01 |
1st December 2015 - the day director's appointment was terminated
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2015
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, June 2015
| incorporation
|
Free Download
(27 pages)
|