MR01 |
Registration of charge 065112900008, created on September 26, 2023
filed on: 5th, October 2023
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 065112900007, created on September 20, 2023
filed on: 3rd, October 2023
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 065112900006, created on September 13, 2023
filed on: 2nd, October 2023
| mortgage
|
Free Download
(36 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 16th, August 2023
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 065112900005, created on August 3, 2023
filed on: 8th, August 2023
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 065112900004, created on July 28, 2023
filed on: 3rd, August 2023
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 065112900003, created on July 28, 2023
filed on: 3rd, August 2023
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 065112900002, created on June 30, 2023
filed on: 30th, June 2023
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 9, 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates March 9, 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates March 9, 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates March 9, 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 065112900001, created on October 2, 2019
filed on: 4th, October 2019
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 9, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates March 9, 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On April 19, 2017 director's details were changed
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 19, 2017 director's details were changed
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On April 19, 2017 secretary's details were changed
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 9, 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 13th, October 2016
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 13, 2016
filed on: 13th, October 2016
| resolution
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 9, 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 15, 2016: 2.00 GBP
capital
|
|
CH01 |
On March 9, 2016 director's details were changed
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Office Parchment House Gala Lane Lichfield Staffordshire WS13 7LS. Change occurred on March 9, 2016. Company's previous address: Suite 16 Lichfield Business Village the Friary Lichfield Staffordshire WS13 6QG England.
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
CH01 |
On March 9, 2016 director's details were changed
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 9, 2016 secretary's details were changed
filed on: 9th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, November 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Suite 16 Lichfield Business Village the Friary Lichfield Staffordshire WS13 6QG. Change occurred on November 9, 2015. Company's previous address: 16 Bore Street Lichfield Staffordshire WS13 6LL.
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2015
filed on: 24th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 24, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on November 26, 2013. Old Address: Parchment House, Gaia Lane Lichfield Staffordshire WS13 7LS
filed on: 26th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 27th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2013
filed on: 27th, February 2013
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2012
filed on: 28th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 9th, September 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2011
filed on: 14th, March 2011
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 11th, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2010
filed on: 24th, March 2010
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 21st, October 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to April 23, 2009 - Annual return with full member list
filed on: 23rd, April 2009
| annual return
|
Free Download
(10 pages)
|
225 |
Curr ext from 28/02/2009 to 31/03/2009
filed on: 12th, March 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2008
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2008
| incorporation
|
Free Download
(16 pages)
|