(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2023/09/01
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 9th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022/09/01
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2022/06/10 director's details were changed
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/09/01
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 830a Harrogate Road Bradford BD10 0RA England on 2020/12/14 to 140-142 Walter Nash Road Kidderminster DY11 7BZ
filed on: 14th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/09/01
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 1st, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/09/01
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 26th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/09/01
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1st Floor, Copthall House New Road Stourbridge West Midlands DY8 1PH on 2018/07/24 to 830a Harrogate Road Bradford BD10 0RA
filed on: 24th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 28th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2017/09/01
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 27th, September 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/09/01
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 10th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/09/01
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/09/01
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/30
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/03/12
capital
|
|
(AD01) Change of registered address from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL on 2014/12/18 to 1St Floor, Copthall House New Road Stourbridge West Midlands DY8 1PH
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2014/07/31
filed on: 18th, December 2014
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 060517800002, created on 2014/08/19
filed on: 20th, August 2014
| mortgage
|
Free Download
(18 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 28th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/30
filed on: 15th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 22nd, March 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/12/30
filed on: 26th, February 2013
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, November 2012
| mortgage
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 21st, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/12/30
filed on: 25th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/01/12
filed on: 18th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2010/12/31
filed on: 31st, January 2011
| accounts
|
Free Download
(10 pages)
|
(CH04) Secretary's details were changed on 2010/01/24
filed on: 24th, January 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/05/06 from Morgan House Folkes Road Stourbridge West Midlands DY9 8RG
filed on: 6th, May 2010
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2010/03/23 from Bordeaux House 111-112 Pedmore Road Lye Stourbridge West M Idlands DY9 8DG
filed on: 23rd, March 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2009/12/31
filed on: 16th, March 2010
| accounts
|
Free Download
(6 pages)
|
(CH04) Secretary's details were changed on 2010/02/18
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/02/18 director's details were changed
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/01/12
filed on: 18th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2008/12/31
filed on: 14th, April 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to 2009/02/24 with complete member list
filed on: 24th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2007/12/31
filed on: 18th, April 2008
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date shortened from 31/01/2008 to 31/12/2007
filed on: 14th, April 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2008/02/28 with complete member list
filed on: 28th, February 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On 2007/01/27 New secretary appointed
filed on: 27th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/01/27 New director appointed
filed on: 27th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/01/27 New director appointed
filed on: 27th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/01/27 New secretary appointed
filed on: 27th, January 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 26/01/07 from: corner chambers 590A kingsbury road birmingham B24 9ND
filed on: 26th, January 2007
| address
|
Free Download
(1 page)
|
(288b) On 2007/01/26 Secretary resigned
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/01/26 Director resigned
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/01/26 Secretary resigned
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 26/01/07 from: corner chambers 590A kingsbury road birmingham B24 9ND
filed on: 26th, January 2007
| address
|
Free Download
(1 page)
|
(288b) On 2007/01/26 Director resigned
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, January 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 12th, January 2007
| incorporation
|
Free Download
(14 pages)
|