(CS01) Confirmation statement with no updates February 6, 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control August 25, 2022
filed on: 25th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 6, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 6, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 6, 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control August 24, 2018
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 24, 2018
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 6, 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On January 25, 2019 new director was appointed.
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On January 25, 2019 new director was appointed.
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On January 25, 2019 new director was appointed.
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 15, 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On November 9, 2017 new director was appointed.
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On June 23, 2017 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 15, 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 15, 2016 with full list of members
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 10B Springvale Industrial Estate Union Street, Bilston Wolverhampton WV14 0QT to Accessory House Barrington Industrial Estate Bedlington Northumberland NE22 7DQ on July 14, 2016
filed on: 14th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 15, 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 23, 2015: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from Spon Lane West Bromwich West Midlands B70 6AP to 10B Springvale Industrial Estate Union Street, Bilston Wolverhampton WV14 0QT on June 23, 2015
filed on: 23rd, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 24, 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 17, 2015: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on May 7, 2014. Old Address: 4 Bridge Street Amble Morpeth Northumberland NE65 0DR
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 27, 2014 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 27, 2014. Old Address: 17 Hawthorn Villas Mayfield Grange Cramlington Northumberland NE23 2AE United Kingdom
filed on: 27th, March 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 27, 2014
filed on: 27th, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) On March 27, 2014 new director was appointed.
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, March 2014
| incorporation
|
Free Download
(37 pages)
|