AA |
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 5th, March 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2023/08/22
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2023/07/01 director's details were changed
filed on: 6th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/09/05 director's details were changed
filed on: 6th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/07/01
filed on: 6th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 24 Brookside Business Park Stone Staffordshire ST15 0RZ England on 2023/09/04 to Unit 7 Burnt House Farm Chelvey Lane Backwell Bristol BS48 4AE
filed on: 4th, September 2023
| address
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 12th, June 2023
| incorporation
|
Free Download
(41 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, June 2023
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 091870550002, created on 2023/06/06
filed on: 6th, June 2023
| mortgage
|
Free Download
(21 pages)
|
MR04 |
Charge 091870550001 satisfaction in full.
filed on: 31st, May 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 28th, April 2023
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2022/11/16 director's details were changed
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/11/15 director's details were changed
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/11/15
filed on: 16th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/11/15 director's details were changed
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Sugnall Business Centre Sugnall Stafford ST21 6NF England on 2022/11/08 to 24 Brookside Business Park Stone Staffordshire ST15 0RZ
filed on: 8th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/08/22
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 30th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021/08/22
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 29th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/08/22
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020/08/22
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/08/22 director's details were changed
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 27th, August 2020
| resolution
|
Free Download
(4 pages)
|
SH01 |
15.23 GBP is the capital in company's statement on 2020/08/17
filed on: 19th, August 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 10th, April 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2019/08/21 director's details were changed
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/08/22 director's details were changed
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/08/22
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019/08/21 director's details were changed
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/07/15 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/07/17 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/07/15
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 30th, April 2019
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091870550001, created on 2019/03/07
filed on: 14th, March 2019
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018/08/22
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
13.33 GBP is the capital in company's statement on 2018/01/24
filed on: 23rd, February 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
0.01 GBP is the capital in company's statement on 2018/01/24
filed on: 7th, February 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 6th, February 2018
| resolution
|
Free Download
(93 pages)
|
AP01 |
New director appointment on 2018/01/24.
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 19th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/08/22
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 27th, February 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/08/22
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/07/31
filed on: 7th, February 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 27 Tunnicliffe Way Uttoxeter Staffordshire ST14 5NP on 2016/02/03 to Sugnall Business Centre Sugnall Stafford ST21 6NF
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2015/07/31
filed on: 2nd, February 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/22
filed on: 31st, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2015/08/31
capital
|
|
CH01 |
On 2014/08/22 director's details were changed
filed on: 5th, January 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 8 Carlton Close Cheadle Staffordshire ST10 1LB England on 2015/01/04 to 27 Tunnicliffe Way Uttoxeter Staffordshire ST14 5NP
filed on: 4th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 27 Tunnicliffe Way Uttoxeter Staffordshire ST14 5NP England on 2015/01/04 to 27 Tunnicliffe Way Uttoxeter Staffordshire ST14 5NP
filed on: 4th, January 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, August 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2014/08/22
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|