(CH01) On February 5, 2024 director's details were changed
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 18, 2023
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 24, 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On September 18, 2023 director's details were changed
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On September 18, 2023 director's details were changed
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 18, 2023
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 24, 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, April 2022
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 24, 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 24, 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 24, 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 24, 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 20, 2019 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 24, 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 24, 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 24, 2016
filed on: 28th, January 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 24, 2015
filed on: 30th, January 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 24, 2014
filed on: 27th, January 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 22nd, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 24, 2013
filed on: 1st, February 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On January 1, 2012 director's details were changed
filed on: 27th, January 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2012 director's details were changed
filed on: 27th, January 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 27, 2012. Old Address: No 5 Sleapford Long Lane Telford Shropshire TF6 6HQ
filed on: 27th, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 24, 2012
filed on: 27th, January 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On January 1, 2012 director's details were changed
filed on: 27th, January 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2012 director's details were changed
filed on: 27th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 12th, May 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 24, 2011
filed on: 8th, February 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 28th, April 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 24, 2010
filed on: 22nd, February 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 3rd, June 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to March 4, 2009 - Annual return with full member list
filed on: 4th, March 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 02/07/2008 from 195 high street cradley heath B64 5HW
filed on: 2nd, July 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/2009 to 31/07/2008
filed on: 2nd, July 2008
| accounts
|
Free Download
(1 page)
|
(288a) On March 17, 2008 Director appointed
filed on: 17th, March 2008
| officers
|
Free Download
(2 pages)
|
(288b) On March 17, 2008 Appointment terminated director
filed on: 17th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On March 17, 2008 Appointment terminated secretary
filed on: 17th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On March 17, 2008 Director appointed
filed on: 17th, March 2008
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 17th, March 2008
| resolution
|
Free Download
(9 pages)
|
(288a) On March 17, 2008 Director appointed
filed on: 17th, March 2008
| officers
|
Free Download
(2 pages)
|
(288a) On March 17, 2008 Director appointed
filed on: 17th, March 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, January 2008
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, January 2008
| incorporation
|
Free Download
(17 pages)
|