CS01 |
Confirmation statement with no updates Fri, 19th Jan 2024
filed on: 26th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 18th, April 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Jan 2023
filed on: 27th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 23rd, June 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Jan 2022
filed on: 21st, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 24th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Jan 2021
filed on: 20th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 8th, June 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Jan 2020
filed on: 19th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 16th, May 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Jan 2019
filed on: 19th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2 the Lymes 69 Park Road Leek Staffordshire ST13 8JU England on Tue, 4th Dec 2018 to Ash Tree House Badgers Rise Leek Staffordshire ST13 8YD
filed on: 4th, December 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 3rd Dec 2018 director's details were changed
filed on: 4th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 3rd Dec 2018
filed on: 4th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 3rd Dec 2018 director's details were changed
filed on: 4th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 27th, April 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Jan 2018
filed on: 22nd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 13th, June 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 20th Jan 2017
filed on: 15th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 1 North Side 1 North Side North Street Leek Staffordshire ST13 8FN England on Wed, 15th Feb 2017 to 2 the Lymes 69 Park Road Leek Staffordshire ST13 8JU
filed on: 15th, February 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 North Side 2 North Side North Street Leek Staffordshire ST13 8FW England on Mon, 26th Sep 2016 to 1 North Side 1 North Side North Street Leek Staffordshire ST13 8FN
filed on: 26th, September 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 8th, May 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 20th Jan 2016
filed on: 4th, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 4th Mar 2016: 2.00 GBP
|
capital |
|
CERTNM |
Company name changed cpy construction LTDcertificate issued on 07/10/15
filed on: 7th, October 2015
|
change of name |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2 North Side North Street Leek Staffordshire England on Tue, 4th Aug 2015 to 2 North Side 2 North Side North Street Leek Staffordshire ST13 8FW
filed on: 4th, August 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 16th Jul 2015 director's details were changed
filed on: 30th, July 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 16th Jul 2015 director's details were changed
filed on: 29th, July 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Badgers Sett Leek Staffordshire ST13 8YE on Fri, 17th Jul 2015 to 2 North Side North Street Leek Staffordshire
filed on: 17th, July 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 18th, June 2015
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Mon, 31st Mar 2014 director's details were changed
filed on: 2nd, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 20th Jan 2015
filed on: 2nd, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 2nd Feb 2015: 2.00 GBP
|
capital |
|
CH01 |
On Mon, 31st Mar 2014 director's details were changed
filed on: 2nd, February 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 5th Mar 2014. Old Address: 35 Rownall View Leek Staffordshire ST13 8JN England
filed on: 5th, March 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2014
|
incorporation |
Free Download
(8 pages)
|