(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 25th, August 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Wed, 11th Aug 2021. New Address: 9 Unit 9, Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH. Previous address: The Mill Radford Road Alvechurch Birmingham B48 7LD England
filed on: 11th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 26th, April 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 24th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 11th Aug 2017 director's details were changed
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 28th Feb 2017. New Address: The Mill Radford Road Alvechurch Birmingham B48 7LD. Previous address: 12 Davenham Road Bromsgrove Worcestershire B60 2SG England
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Mon, 13th Jun 2016. New Address: 12 Davenham Road Bromsgrove Worcestershire B60 2SG. Previous address: 25 Margesson Drive Barnt Green Birmingham Worcestershire B45 8LR
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 9th Feb 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 9th Feb 2015 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 5th Apr 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 9th Feb 2014 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 10th Feb 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 9th Feb 2013 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 9th Feb 2012 with full list of members
filed on: 10th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from Mon, 28th Feb 2011 to Tue, 5th Apr 2011
filed on: 24th, November 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On Mon, 28th Feb 2011 director's details were changed
filed on: 22nd, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 9th Feb 2011 with full list of members
filed on: 22nd, March 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 21st Mar 2011. Old Address: 34 Plymouth Road, Barnt Green Birmingham West Midlands B45 8JD
filed on: 21st, March 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 18th, November 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tue, 9th Feb 2010 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 9th Feb 2010 with full list of members
filed on: 19th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 2nd, January 2010
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Sat, 28th Feb 2009
filed on: 15th, December 2009
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 6th, August 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 25th Feb 2009 with shareholders record
filed on: 25th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 29th Feb 2008
filed on: 16th, July 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Thu, 21st Feb 2008 with shareholders record
filed on: 21st, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Thu, 21st Feb 2008 with shareholders record
filed on: 21st, February 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 28th Feb 2007
filed on: 5th, December 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 28th Feb 2007
filed on: 5th, December 2007
| accounts
|
Free Download
(2 pages)
|
(353) Location of register of members
filed on: 28th, February 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 28th Feb 2007 with shareholders record
filed on: 28th, February 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Wed, 28th Feb 2007 with shareholders record
filed on: 28th, February 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 28/02/07 from: 5 centre court vine lane halesowen west midlands B63 3EB
filed on: 28th, February 2007
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 28th, February 2007
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 28th, February 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/02/07 from: 5 centre court vine lane halesowen west midlands B63 3EB
filed on: 28th, February 2007
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 28th, February 2007
| address
|
Free Download
(1 page)
|
(288b) On Mon, 27th Nov 2006 Director resigned
filed on: 27th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 27th Nov 2006 Director resigned
filed on: 27th, November 2006
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 27th Nov 2006 New secretary appointed
filed on: 27th, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 27th Nov 2006 New director appointed
filed on: 27th, November 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Mon, 27th Nov 2006 Secretary resigned
filed on: 27th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 27th Nov 2006 Secretary resigned
filed on: 27th, November 2006
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 27th Nov 2006 New director appointed
filed on: 27th, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 27th Nov 2006 New secretary appointed
filed on: 27th, November 2006
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mfg company formations 23 limite dcertificate issued on 16/10/06
filed on: 16th, October 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mfg company formations 23 limite dcertificate issued on 16/10/06
filed on: 16th, October 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2006
| incorporation
|
Free Download
(21 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2006
| incorporation
|
Free Download
(21 pages)
|