(CS01) Confirmation statement with no updates Thu, 21st Dec 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Dec 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Dec 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Dec 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 4 121 Kettlebrook Road Kettlebrook Tamworth B77 1AG England on Mon, 7th Sep 2020 to Unit 121 Kettlebrook Road Kettlebrook Tamworth B77 1AG
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 57 Sandy Way Amington Industrial Estate Tamworth Staffordshire B77 4DS on Tue, 1st Sep 2020 to Unit 4 121 Kettlebrook Road Kettlebrook Tamworth B77 1AG
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Dec 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 10th Jun 2019
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 10th Jun 2019 director's details were changed
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Dec 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Dec 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sun, 1st Oct 2017 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Oct 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Dec 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 21st Dec 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 21st Dec 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from 8 Bore Street Lichfield Staffordshire WS13 6LL on Mon, 30th Nov 2015 to Unit 57 Sandy Way Amington Industrial Estate Tamworth Staffordshire B77 4DS
filed on: 30th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Sun, 21st Dec 2014
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 9th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st Dec 2013
filed on: 3rd, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 4th, April 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 21st Dec 2012
filed on: 3rd, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 17th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 21st Dec 2011
filed on: 3rd, January 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) On Fri, 14th Jan 2011 new director was appointed.
filed on: 14th, January 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 14th Jan 2011 new director was appointed.
filed on: 14th, January 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, December 2010
| incorporation
|
Free Download
(45 pages)
|
(TM01) Director's appointment terminated on Tue, 21st Dec 2010
filed on: 21st, December 2010
| officers
|
Free Download
(1 page)
|