CS01 |
Confirmation statement with updates January 9, 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 19th, December 2023
| capital
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on November 3, 2023 - 8250.00 GBP
filed on: 29th, November 2023
| capital
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, November 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, November 2023
| mortgage
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 3, 2023
filed on: 3rd, November 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 3, 2023
filed on: 3rd, November 2023
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 064677730005, created on November 3, 2023
filed on: 3rd, November 2023
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 064677730004, created on November 3, 2023
filed on: 3rd, November 2023
| mortgage
|
Free Download
(16 pages)
|
PSC04 |
Change to a person with significant control November 3, 2023
filed on: 3rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution permitting the acquisition of shares
filed on: 26th, September 2023
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address Cherry Tree Court Cross Street Leek ST13 6BL. Change occurred on January 5, 2021. Company's previous address: Ford House Market Street Leek Staffordshire ST13 6JA.
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 9, 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control July 1, 2019
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2019 director's details were changed
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 27th, June 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates January 9, 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2016
filed on: 14th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 14, 2016: 15000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2015
filed on: 19th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 19, 2015: 15000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2014
filed on: 10th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 10, 2014: 15000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 1st, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2013
filed on: 12th, February 2013
| annual return
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 20th, November 2012
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 20th, November 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 15th, October 2012
| accounts
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 25th, September 2012
| mortgage
|
Free Download
(5 pages)
|
CH03 |
On May 4, 2012 secretary's details were changed
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 4, 2012 director's details were changed
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2012
filed on: 1st, March 2012
| annual return
|
Free Download
(5 pages)
|
CH03 |
On October 18, 2011 secretary's details were changed
filed on: 18th, October 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: October 12, 2011) of a secretary
filed on: 12th, October 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 12, 2011
filed on: 12th, October 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 30th, September 2011
| accounts
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, March 2011
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On January 9, 2011 director's details were changed
filed on: 2nd, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 9, 2011 director's details were changed
filed on: 2nd, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2011
filed on: 2nd, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 6th, October 2010
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on July 8, 2010. Old Address: 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN
filed on: 8th, July 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 1st, March 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2010
filed on: 11th, January 2010
| annual return
|
Free Download
(5 pages)
|
363a |
Period up to January 26, 2009 - Annual return with full member list
filed on: 26th, January 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 09/07/2008 from south view, hulme end nr buxton derbyshire SK17 0EZ
filed on: 9th, July 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2008
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2008
| incorporation
|
Free Download
(14 pages)
|