AA01 |
Previous accounting period shortened from Friday 30th June 2023 to Thursday 29th June 2023
filed on: 20th, March 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 6th March 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 28th September 2022
filed on: 6th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Units 3 & 4 Merlin Park Halesfield 19 Telford Shropshire TF7 4FB. Change occurred on Monday 6th November 2023. Company's previous address: Kestrel Keep Dunston Stafford ST18 9AB England.
filed on: 6th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 6th March 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: Friday 6th January 2023) of a secretary
filed on: 3rd, February 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 090739570001, created on Wednesday 28th September 2022
filed on: 30th, September 2022
| mortgage
|
Free Download
(8 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 28th September 2022
filed on: 30th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 28th September 2022
filed on: 30th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 28th September 2022
filed on: 28th, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 14th May 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 27th, April 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th May 2021
filed on: 16th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Wednesday 1st April 2020.
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 8th March 2020.
filed on: 8th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 8th March 2020
filed on: 8th, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 4th March 2020
filed on: 8th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Sunday 1st March 2020
filed on: 8th, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 4th March 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Sunday 4th March 2018
filed on: 4th, March 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Sunday 4th March 2018
filed on: 4th, March 2018
| officers
|
Free Download
(1 page)
|
AP02 |
Appointment (date: Sunday 4th March 2018) of a member
filed on: 4th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th March 2018
filed on: 4th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 20th June 2017
filed on: 29th, June 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Kestrel Keep Dunston Stafford ST18 9AB. Change occurred on Thursday 29th June 2017. Company's previous address: Barn 8 Dunston Business Village Stafford ST18 9AB England.
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 20th June 2017.
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th June 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 6th June 2016
filed on: 1st, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(4 pages)
|
AP02 |
Appointment (date: Thursday 24th December 2015) of a member
filed on: 28th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Barn 8 Dunston Business Village Stafford ST18 9AB. Change occurred on Monday 10th August 2015. Company's previous address: The Stables, Hilton Hall Hilton Lane Essington Wolverhampton WV11 2BQ.
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th June 2015
filed on: 20th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
0.00 GBP is the capital in company's statement on Saturday 20th June 2015
capital
|
|
NEWINC |
Company registration
filed on: 6th, June 2014
| incorporation
|
Free Download
(7 pages)
|