AD01 |
New registered office address 10 King Street Newcastle Under Lyme ST5 1EL. Change occurred on Wednesday 13th November 2024. Company's previous address: Cable Plaza Waterfront West Brierley Hill Dudley DY5 1LW England.
filed on: 13th, November 2024
|
address |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 27th September 2024
filed on: 30th, September 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 27th September 2024
filed on: 30th, September 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 27th September 2024
filed on: 28th, September 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 1st August 2024
filed on: 9th, September 2024
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 27th November 2023
filed on: 27th, November 2023
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Cable Plaza Waterfront West Brierley Hill Dudley DY5 1LW. Change occurred on Monday 27th November 2023. Company's previous address: C/O Mr Chris Cronin Gardeners Cottage Croome D'abitot Severn Stoke Worcester WR8 9DW England.
filed on: 27th, November 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 27th November 2023
filed on: 27th, November 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st August 2022
filed on: 1st, November 2023
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st August 2023
filed on: 6th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st August 2022
filed on: 2nd, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st August 2021
filed on: 1st, September 2022
|
accounts |
Free Download
(28 pages)
|
AP01 |
New director appointment on Wednesday 10th November 2021.
filed on: 11th, November 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 10th November 2021.
filed on: 10th, November 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 10th November 2021.
filed on: 10th, November 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 10th November 2021 director's details were changed
filed on: 10th, November 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st August 2021
filed on: 4th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st August 2020
filed on: 24th, July 2021
|
accounts |
Free Download
(26 pages)
|
AUD |
Auditor's resignation
filed on: 3rd, February 2021
|
auditors |
Free Download
|
TM01 |
Director's appointment was terminated on Saturday 21st November 2020
filed on: 18th, December 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 5th November 2020.
filed on: 17th, November 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 5th November 2020.
filed on: 16th, November 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 3rd November 2020.
filed on: 10th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st August 2020
filed on: 3rd, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st August 2019
filed on: 6th, March 2020
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st August 2019
filed on: 1st, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 18th, March 2019
|
accounts |
Free Download
(19 pages)
|
MR01 |
Registration of charge 091586210002, created on Friday 21st December 2018
filed on: 21st, December 2018
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 091586210001, created on Friday 21st December 2018
filed on: 21st, December 2018
|
mortgage |
Free Download
(24 pages)
|
AP01 |
New director appointment on Wednesday 24th October 2018.
filed on: 27th, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st August 2018
filed on: 3rd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 15th, June 2018
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st August 2017
filed on: 8th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2016
filed on: 7th, June 2017
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 4th January 2017
filed on: 16th, February 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 1st August 2016
filed on: 6th, August 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2015
filed on: 9th, April 2016
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 7th January 2016.
filed on: 7th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Mr Chris Cronin Gardeners Cottage Croome D'abitot Severn Stoke Worcester WR8 9DW. Change occurred on Tuesday 29th September 2015. Company's previous address: C/O Anthony Collins Solicitors Llp 134 Edmund Street Birmingham B3 2ES.
filed on: 29th, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Saturday 1st August 2015
filed on: 26th, August 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 6th May 2015
filed on: 29th, May 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, August 2014
|
incorporation |
Free Download
(35 pages)
|