MR04 |
Satisfaction of charge 077319740001 in full
filed on: 23rd, September 2023
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 27th, July 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Small company accounts made up to 31st March 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On 2nd December 2021, company appointed a new person to the position of a secretary
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 10C Whitebridge Estate Whitebridge Lane Stone Staffordshire ST15 8LQ on 3rd November 2021 to Unit 10 Part 1 Whitebridge Industrial Estate Whitebridge Lane Stone ST15 8LQ
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st August 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st March 2021
filed on: 29th, June 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Small company accounts made up to 31st March 2020
filed on: 13th, August 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 4th October 2019
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 4th October 2019
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th September 2019
filed on: 9th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 9th September 2019 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st March 2019
filed on: 21st, June 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from C/O Menzies Accountants 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 20th February 2019 to Unit 10C Whitebridge Estate Whitebridge Lane Stone Staffordshire ST15 8LQ
filed on: 20th, February 2019
| address
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th August 2018
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th August 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st March 2018
filed on: 5th, July 2018
| accounts
|
Free Download
(8 pages)
|
SH03 |
Purchase of own shares
filed on: 26th, March 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, March 2018
| resolution
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 16th February 2018: 100.00 GBP
filed on: 14th, March 2018
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 19th June 2017
filed on: 7th, February 2018
| officers
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 31st, October 2017
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 19th June 2017: 101.00 GBP
filed on: 18th, October 2017
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 8th August 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 17th, June 2017
| accounts
|
Free Download
|
MR01 |
Registration of charge 077319740001, created on 12th June 2017
filed on: 12th, June 2017
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 8th August 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th August 2015
filed on: 3rd, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 3rd November 2015: 152.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 13th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th August 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 12th, August 2014
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 31st October 2013: 151.00 GBP
filed on: 13th, February 2014
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 17th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th August 2013
filed on: 12th, August 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 9th August 2013 director's details were changed
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th August 2013 director's details were changed
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th October 2012
filed on: 8th, October 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 21st September 2012: 2.00 GBP
filed on: 8th, October 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th August 2012
filed on: 14th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 22nd, June 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 31st August 2012 to 31st March 2012
filed on: 27th, September 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, August 2011
| incorporation
|
Free Download
(7 pages)
|