AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 27th, April 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 6th, June 2022
| accounts
|
Free Download
(11 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st January 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 12th, July 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 9th October 2020 director's details were changed
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th October 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 9th October 2020. New Address: 9 the Foxes Sutton Hill Telford Shropshire TF7 4NH. Previous address: 63 Ironstone Road Burntwood Stafford WS7 1LZ England
filed on: 9th, October 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 6th October 2020
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 6th October 2020. New Address: 63 Ironstone Road Burntwood Stafford WS7 1LZ. Previous address: 9 the Foxes Sutton Hill Telford Shropshire TF7 4NH England
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 6th October 2020 director's details were changed
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 088657450001 in full
filed on: 25th, June 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 088657450002 in full
filed on: 25th, June 2020
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 31st, March 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 28th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 088657450002, created on 13th June 2018
filed on: 21st, June 2018
| mortgage
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st January 2018
filed on: 6th, June 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088657450001, created on 22nd May 2018
filed on: 29th, May 2018
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 17th, April 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 5th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 28th January 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st January 2016
filed on: 22nd, September 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2016
filed on: 15th, April 2016
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 28th January 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 14th September 2015 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 28th September 2015. New Address: 9 the Foxes Sutton Hill Telford Shropshire TF7 4NH. Previous address: 12 Weill Road Aylesbury Buckinghamshire HP21 9RH
filed on: 28th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th January 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
|
AD01 |
Address change date: 17th November 2014. New Address: 12 Weill Road Aylesbury Buckinghamshire HP21 9RH. Previous address: 80 Clarke Rd Northampton NN1 4PW England
filed on: 17th, November 2014
| address
|
Free Download
(2 pages)
|
TM01 |
30th October 2014 - the day director's appointment was terminated
filed on: 30th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
24th October 2014 - the day director's appointment was terminated
filed on: 24th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd October 2014
filed on: 2nd, October 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 28th February 2014 director's details were changed
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, January 2014
| incorporation
|
Free Download
(8 pages)
|