(CS01) Confirmation statement with no updates Thu, 9th Nov 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 28th Dec 2022 director's details were changed
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 14th, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th Nov 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 7th, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th Nov 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 6th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Nov 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 2nd, June 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 9th Nov 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 8th, April 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 9th Nov 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 16th, April 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 9th Nov 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 10th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 9th Nov 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 9th Nov 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 9th Nov 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 2nd, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 9th Nov 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 10th Nov 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 2nd, April 2014
| accounts
|
Free Download
(3 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: Unit 11 Shorade Industrial Estate Bridgtown Cannock Staffordshire WS11 0DH
filed on: 4th, December 2013
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 13th Aug 2012 director's details were changed
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 5th Feb 2013 director's details were changed
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 9th Nov 2013 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 4th Dec 2013: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Wed, 29th May 2013. Old Address: Unit 11 Shorade Industrial Estate Bridgtown Cannock Staffordshire WS11 0DH
filed on: 29th, May 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 16th, April 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 13th Aug 2012 director's details were changed
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Tue, 13th Nov 2012 - the day secretary's appointment was terminated
filed on: 13th, November 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 9th Nov 2012 with full list of members
filed on: 13th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 1st, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 9th Nov 2011 with full list of members
filed on: 10th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 19th, July 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Fri, 1st Jan 2010 director's details were changed
filed on: 17th, November 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Jan 2010 director's details were changed
filed on: 17th, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 9th Nov 2010 with full list of members
filed on: 17th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 26th, July 2010
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 30th, November 2009
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 12th Nov 2009. Old Address: Unit 11 Shorade Industrial Estate Bridgetown Cannock Staffordshire WS11 0DH
filed on: 12th, November 2009
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 12th, November 2009
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 9th Nov 2009 with full list of members
filed on: 12th, November 2009
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 25/06/2009 from 86 low street, cheslyn hay walsall staffordshire WS6 7HH
filed on: 25th, June 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 11th Nov 2008 with shareholders record
filed on: 11th, November 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 30th, July 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Tue, 13th Nov 2007 with shareholders record
filed on: 13th, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Tue, 13th Nov 2007 with shareholders record
filed on: 13th, November 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 18th, June 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 18th, June 2007
| accounts
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 30/11/07 to 31/03/07
filed on: 16th, November 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/11/07 to 31/03/07
filed on: 16th, November 2006
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, November 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, November 2006
| incorporation
|
Free Download
(12 pages)
|