AD01 |
Address change date: Mon, 8th Apr 2024. New Address: 7 Unit 7, Ladfordfields Industrial Park Seighford Stafford Staffordshire ST18 9QE. Previous address: Unit 14 Ladfordfields Industrial Park Seighford Stafford Staffordshire ST18 9QE United Kingdom
filed on: 8th, April 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 18th Feb 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 6th, February 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Feb 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Feb 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 4th, February 2022
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Feb 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(17 pages)
|
CH01 |
On Tue, 20th Oct 2020 director's details were changed
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Feb 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Feb 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 28th Feb 2019. New Address: Unit 14 Ladfordfields Industrial Park Seighford Stafford Staffordshire ST18 9QE. Previous address: Coopers Chimney Sellman Street Gnosall Stafford Staffordshire ST20 0EP England
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Feb 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 12th Mar 2018. New Address: Coopers Chimney Sellman Street Gnosall Stafford Staffordshire ST20 0EP. Previous address: C/O Caladine Chantry House 22 Upperton Road Eastbourne East Sussex BN21 1BF
filed on: 12th, March 2018
| address
|
Free Download
|
CS01 |
Confirmation statement with updates Sat, 18th Feb 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Mon, 20th Feb 2017 director's details were changed
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 18th Feb 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Sat, 31st Jan 2015 - the day director's appointment was terminated
filed on: 27th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 18th Feb 2015 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Sat, 31st Jan 2015 - the day director's appointment was terminated
filed on: 27th, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 18th Feb 2014 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 25th Feb 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 11th, February 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Fri, 31st Jan 2014 new director was appointed.
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 18th Feb 2013 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2012
filed on: 3rd, December 2012
| accounts
|
Free Download
(11 pages)
|
AA01 |
Extension of current accouting period to Sat, 30th Jun 2012
filed on: 17th, March 2012
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Mar 2012 director's details were changed
filed on: 13th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Mar 2012 director's details were changed
filed on: 13th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Mar 2012 director's details were changed
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 1st Mar 2012 with full list of members
filed on: 7th, March 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Mar 2012 director's details were changed
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 28th Feb 2012. Old Address: 1 the Avenue Eastbourne Sussex BN21 3YA United Kingdom
filed on: 28th, February 2012
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 11th Nov 2011 - the day director's appointment was terminated
filed on: 11th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 14th Jul 2011 - the day director's appointment was terminated
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 1st Mar 2011: 1000.00 GBP
filed on: 8th, April 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
On Fri, 1st Apr 2011 new director was appointed.
filed on: 1st, April 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 1st Apr 2011 new director was appointed.
filed on: 1st, April 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 1st Apr 2011 new director was appointed.
filed on: 1st, April 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Thu, 3rd Mar 2011 - the day director's appointment was terminated
filed on: 3rd, March 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, March 2011
| incorporation
|
|