(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 21st, June 2023
| accounts
|
Free Download
(8 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 21st, June 2023
| accounts
|
Free Download
(28 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 21st, June 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 21st, June 2023
| other
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/04/23
filed on: 6th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2022/04/30
filed on: 30th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022/04/30
filed on: 30th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 19th, January 2023
| accounts
|
Free Download
(28 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 19th, January 2023
| other
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2021/03/31
filed on: 19th, January 2023
| accounts
|
Free Download
(7 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 19th, January 2023
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 28/03/21
filed on: 10th, June 2022
| accounts
|
Free Download
(28 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 26th, May 2022
| other
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/04/23
filed on: 7th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2021/03/28
filed on: 9th, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/04/23
filed on: 30th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 27th, March 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 8th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/04/23
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2019/03/29
filed on: 7th, December 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On 2019/06/01 director's details were changed
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/04/23
filed on: 4th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control 2018/06/11
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 4th, December 2018
| accounts
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 2018/04/01
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/04/01
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/04/23
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit 15 Anders Lichfield Road Industrial Estate Tamworth Staffordshire B79 7TA England on 2018/04/25 to Unit 21 Darwell Park Mica Close Tamworth B77 4DR
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/04/23
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 28th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2016/03/30
filed on: 28th, December 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/23
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 2-3 the Old Cottage Middleton Lane Middleton Staffordshire B78 2BL England on 2016/05/10 to Unit 15 Anders Lichfield Road Industrial Estate Tamworth Staffordshire B79 7TA
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2016/03/31, originally was 2016/04/30.
filed on: 31st, October 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, April 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 10000.00 GBP is the capital in company's statement on 2015/04/23
capital
|
|