AA |
Small company accounts made up to 28th February 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 28th September 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 28th February 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 28th September 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 28th February 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th September 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 5th March 2021
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 5th March 2021
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Venture Point Wheelhouse Road Rugeley Staffordshire WS15 1UZ on 24th May 2021 to 997 London Road Alvaston Derby DE24 8PX
filed on: 24th, May 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th March 2021
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 5th March 2021
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th March 2021
filed on: 24th, May 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th March 2021
filed on: 24th, May 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 5th March 2021
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th March 2021
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 28th September 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 30th September 2018
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 30th September 2018 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th September 2018 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th September 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 30th September 2018
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th September 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 29th September 2017
filed on: 1st, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 29th September 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th September 2015
filed on: 5th, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th September 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O C/O Bdo Llp 125 Colmore Row Birmingham B3 3SD on 9th June 2014
filed on: 9th, June 2014
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 24th March 2014
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 28th November 2013: 50.00 GBP
filed on: 28th, November 2013
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 28th November 2013
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 28th, November 2013
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 28th November 2013
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 28th, November 2013
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th September 2013
filed on: 30th, October 2013
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 29th September 2011 director's details were changed
filed on: 30th, October 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 31st August 2013 from 31st May 2013
filed on: 24th, September 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(6 pages)
|
AD02 |
Register inspection address has been changed
filed on: 2nd, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th September 2012
filed on: 30th, October 2012
| annual return
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O Bdo Stoy Hayward Llp 125 Colmore Row Birmingham B3 3SD United Kingdom on 30th October 2012
filed on: 30th, October 2012
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st May 2012
filed on: 15th, August 2012
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 5th, January 2012
| resolution
|
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 1st December 2011: 100.00 GBP
filed on: 5th, January 2012
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, January 2012
| capital
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, September 2011
| incorporation
|
Free Download
(26 pages)
|