AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control August 22, 2021
filed on: 13th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 22, 2021 director's details were changed
filed on: 13th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On April 1, 2020 new director was appointed.
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2019
| gazette
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 16, 2019: 1.00 GBP
filed on: 22nd, August 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 15, 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 22, 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED England to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on June 4, 2019
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 15, 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 17th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 15, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF to South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED on February 21, 2017
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 15, 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 26, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 15, 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 21, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Ground Floor, Towers Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN England to Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF on September 4, 2014
filed on: 4th, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 15, 2014. Old Address: 9 Ragdale Burghfield Common Reading Berkshire RG7 3NG
filed on: 15th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 15, 2014 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 8, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to April 15, 2013 with full list of members
filed on: 23rd, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on May 14, 2012. Old Address: 9 Ragdale Burghfield Common Reading Berkshire RG7 3NH
filed on: 14th, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 15, 2012 with full list of members
filed on: 14th, May 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On April 15, 2012 director's details were changed
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 15, 2011 with full list of members
filed on: 4th, May 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 25, 2011. Old Address: 28 Greenfields Rd Reading Berks RG2 8SF United Kingdom
filed on: 25th, January 2011
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2011 to March 31, 2011
filed on: 25th, January 2011
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, April 2010
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|