CS01 |
Confirmation statement with updates 6th December 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 108694270002, created on 20th September 2023
filed on: 22nd, September 2023
| mortgage
|
Free Download
(33 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, May 2023
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, May 2023
| capital
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 12th March 2023
filed on: 12th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC03 |
Notification of a person with significant control 12th March 2023
filed on: 12th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th December 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 108694270001 in full
filed on: 17th, May 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th December 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 17th August 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th August 2021
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 108694270001, created on 6th May 2021
filed on: 7th, May 2021
| mortgage
|
Free Download
(37 pages)
|
PSC02 |
Notification of a person with significant control 31st March 2021
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th March 2021
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd February 2021
filed on: 23rd, February 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 6th December 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 17th November 2020. New Address: 4 1st Floor 4 Hawkins Lane Burton-on-Trent Staffordshire DE14 1PT. Previous address: 4 Hawkins Lane Burton-on-Trent Staffordshire DE14 1PT England
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 27th August 2020. New Address: 4 Hawkins Lane Burton-on-Trent Staffordshire DE14 1PT. Previous address: Suites 3 & 4 Epos House Heage Road Ripley Derbyshire DE5 3GH England
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting reference date changed from 31st July 2019 to 30th September 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 31st December 2019
filed on: 18th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
10th December 2019 - the day director's appointment was terminated
filed on: 23rd, January 2020
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 30th December 2019: 132.00 GBP
filed on: 7th, January 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th December 2019: 120.00 GBP
filed on: 11th, December 2019
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th December 2019
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 5th December 2019
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 6th December 2019
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 6th December 2019. New Address: Suites 3 & 4 Epos House Heage Road Ripley Derbyshire DE5 3GH. Previous address: Office 46 Beacon Buildings Leighswood Road Walsall West Midlands WS9 8AA England
filed on: 6th, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 6th December 2019. New Address: Office 46 Beacon Buildings Leighswood Road Walsall West Midlands WS9 8AA. Previous address: The Nook Blithbury Road Trent Valley Rugeley WS13 3HQ England
filed on: 6th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th December 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
20th November 2019 - the day director's appointment was terminated
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 19th November 2019 director's details were changed
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th November 2019
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 19th November 2019
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th November 2019
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
19th November 2019 - the day secretary's appointment was terminated
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
19th November 2019 - the day director's appointment was terminated
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th November 2019
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 19th November 2019
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th July 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th March 2019
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 26th February 2019
filed on: 26th, February 2019
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: 25th February 2019. New Address: The Nook Blithbury Road Trent Valley Rugeley WS13 3HQ. Previous address: Suite 5/6 Hawkesyard Hall Armitage Road Hawkesyard Rugeley Staffordshire WS15 1PU England
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th July 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 17th, July 2017
| incorporation
|
Free Download
|