CS01 |
Confirmation statement with no updates July 24, 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 25, 2023 director's details were changed
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 15, 2018
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 15, 2018 director's details were changed
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 1, 2017 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2017 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 24, 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 25th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 24, 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 8th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 24, 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 28, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 3rd, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 24, 2013 with full list of members
filed on: 13th, August 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On July 24, 2013 director's details were changed
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 24, 2013 secretary's details were changed
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 24, 2013 director's details were changed
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 28th, November 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 31st, October 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(7 pages)
|
CH03 |
On July 24, 2012 secretary's details were changed
filed on: 30th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 24, 2012 director's details were changed
filed on: 30th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 24, 2012 with full list of members
filed on: 30th, July 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On July 24, 2012 director's details were changed
filed on: 30th, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 4, 2012. Old Address: Harance House Rumer Hill Road Cannock Staffordshire WS11 0ET England
filed on: 4th, July 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 18th, October 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 24, 2011 with full list of members
filed on: 25th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 13th, December 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 24, 2010 with full list of members
filed on: 30th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On July 24, 2010 director's details were changed
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 24, 2010 director's details were changed
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 30, 2010. Old Address: Bank House Mill Street Cannock Staffordshire WS11 0DW United Kingdom
filed on: 30th, July 2010
| address
|
Free Download
(1 page)
|
CH03 |
On July 24, 2010 secretary's details were changed
filed on: 30th, July 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, July 2009
| incorporation
|
Free Download
(13 pages)
|