(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 31st, March 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Nov 2023
filed on: 30th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Nov 2022
filed on: 8th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Nov 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 28th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th Nov 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Lancaster House 67 Newhall Street Birningham B3 1NQ England on Sun, 26th Jul 2020 to Middle Barn, Manor Yard Blithbury Road Hamstall Ridware Rugeley WS15 3RS
filed on: 26th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Nov 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Nov 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Middle Barn, Manor Yard Blithbury Road Hamstall Ridware Rugeley Staffordshire WS15 3RS on Tue, 10th Jul 2018 to Lancaster House 67 Newhall Street Birningham B3 1NQ
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Nov 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 10th Nov 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 10th Nov 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 19th Nov 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 29th, March 2015
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, November 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 10th Nov 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 11th Nov 2014: 1.00 GBP
capital
|
|
(CH03) On Wed, 15th Jan 2014 secretary's details were changed
filed on: 10th, November 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 15th Jan 2014 director's details were changed
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8 Lawrence Way Lichfield WS13 6RD England on Mon, 10th Nov 2014 to Middle Barn, Manor Yard Blithbury Road Hamstall Ridware Rugeley Staffordshire WS15 3RS
filed on: 10th, November 2014
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, October 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 4th Jun 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 4th Jun 2012
filed on: 16th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 31st, March 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 4th Jun 2011
filed on: 26th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 4th Jun 2010
filed on: 20th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 1st Jun 2010 director's details were changed
filed on: 20th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 3rd, March 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Fri, 17th Jul 2009 with complete member list
filed on: 17th, July 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On Thu, 12th Jun 2008 Secretary appointed
filed on: 12th, June 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 12th Jun 2008 Director appointed
filed on: 12th, June 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 5th Jun 2008 Appointment terminated director
filed on: 5th, June 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, June 2008
| incorporation
|
Free Download
(13 pages)
|