(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 12th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) On March 1, 2022 new director was appointed.
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 22nd, June 2022
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to February 28, 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(18 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 13th, March 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 15th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, May 2016
| gazette
|
Free Download
(1 page)
|
(CH03) On May 13, 2016 secretary's details were changed
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 83 Dover Road Burton-on-Trent Staffordshire DE13 0TB. Change occurred on May 13, 2016. Company's previous address: 21 Eastgate Business Centre Eastern Avenue Burton-on-Trent Staffordshire DE13 0AT.
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2016
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2015
filed on: 4th, February 2015
| annual return
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 3rd, September 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2014
filed on: 3rd, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 3, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 7th, June 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 11th, April 2012
| accounts
|
Free Download
(9 pages)
|
(AD04) Register(s) moved to registered office address
filed on: 8th, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2012
filed on: 8th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 18th, April 2011
| accounts
|
Free Download
(9 pages)
|
(CH03) On February 2, 2011 secretary's details were changed
filed on: 3rd, February 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2011
filed on: 3rd, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 3rd, June 2010
| accounts
|
Free Download
(8 pages)
|
(AD02) Notification of SAIL
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
(CH01) On February 2, 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On February 2, 2010 secretary's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2010
filed on: 23rd, February 2010
| annual return
|
Free Download
(5 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 18/08/2009 from 240 branston road burton-on-trent staffordshire DE14 3BT united kingdom
filed on: 18th, August 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 18th, August 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to February 9, 2009 - Annual return with full member list
filed on: 9th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2008
filed on: 6th, May 2008
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to April 2, 2008 - Annual return with full member list
filed on: 2nd, April 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 01/04/2008 from 15-19 marsh parade newcastle-under-lyme staffordshire ST15 1BT
filed on: 1st, April 2008
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 1st, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On March 8, 2007 New director appointed
filed on: 8th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 8, 2007 New secretary appointed
filed on: 8th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 8, 2007 New director appointed
filed on: 8th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 8, 2007 New secretary appointed
filed on: 8th, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On February 6, 2007 Secretary resigned
filed on: 6th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 6, 2007 Director resigned
filed on: 6th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 6, 2007 Secretary resigned
filed on: 6th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 6, 2007 Director resigned
filed on: 6th, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2007
| incorporation
|
Free Download
(9 pages)
|