(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from C/O Saxon & Co, Kings Chambers Queens Cross, High Street Dudley West Midlands DY1 1QT to Kenant Chambers Bath Avenue Wolverhampton WV1 4EQ on February 20, 2023
filed on: 20th, February 2023
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, October 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(10 pages)
|
(TM02) Secretary appointment termination on September 13, 2022
filed on: 26th, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 13, 2022
filed on: 26th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(10 pages)
|
(CH03) On February 21, 2020 secretary's details were changed
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
(CH01) On February 21, 2020 director's details were changed
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On May 29, 2018 director's details were changed
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 9, 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to February 9, 2015 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 27th, June 2014
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: May 7, 2014
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 9, 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on May 7, 2014: 101.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 26th, July 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to February 9, 2013 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 3rd, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 9, 2012 with full list of members
filed on: 14th, February 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 23rd, June 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 9, 2011 with full list of members
filed on: 18th, February 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 23rd, September 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to February 9, 2010 with full list of members
filed on: 25th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 12th, December 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to April 2, 2009
filed on: 2nd, April 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 23rd, September 2008
| accounts
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 29/02/2008 to 31/03/2008
filed on: 1st, August 2008
| accounts
|
Free Download
(1 page)
|
(363s) Annual return made up to February 19, 2008
filed on: 19th, February 2008
| annual return
|
Free Download
(8 pages)
|
(363s) Annual return made up to February 19, 2008
filed on: 19th, February 2008
| annual return
|
Free Download
(8 pages)
|
(88(2)R) Alloted 100 shares on March 31, 2007. Value of each share 1 £, total number of shares: 101.
filed on: 26th, July 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on March 31, 2007. Value of each share 1 £, total number of shares: 101.
filed on: 26th, July 2007
| capital
|
Free Download
(2 pages)
|
(395) Particulars of mortgage/charge
filed on: 8th, March 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 8th, March 2007
| mortgage
|
Free Download
(3 pages)
|
(288b) On March 1, 2007 Secretary resigned
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On March 1, 2007 New director appointed
filed on: 1st, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 1, 2007 New secretary appointed;new director appointed
filed on: 1st, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 1, 2007 New director appointed
filed on: 1st, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 1, 2007 New director appointed
filed on: 1st, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On March 1, 2007 Secretary resigned
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 1, 2007 Director resigned
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On March 1, 2007 New director appointed
filed on: 1st, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 1, 2007 New director appointed
filed on: 1st, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On March 1, 2007 Director resigned
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On March 1, 2007 New secretary appointed;new director appointed
filed on: 1st, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 1, 2007 New director appointed
filed on: 1st, March 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2007
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2007
| incorporation
|
Free Download
(20 pages)
|