(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 5th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Feb 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 19th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wed, 29th Jun 2022 director's details were changed
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 29th Jun 2022
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Feb 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 14th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Feb 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 27th, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Feb 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Feb 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU on Thu, 14th Feb 2019 to 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE
filed on: 14th, February 2019
| address
|
Free Download
(1 page)
|
(CH03) On Thu, 6th Dec 2018 secretary's details were changed
filed on: 14th, February 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 6th Dec 2018 director's details were changed
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 6th Dec 2018
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 2nd, August 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thu, 1st Feb 2018 director's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 1st Feb 2018 secretary's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 15th Feb 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 4th, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Feb 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 15th Feb 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 15th Feb 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 31st Mar 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 15th Feb 2014
filed on: 6th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 15th Feb 2013
filed on: 20th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 21st, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 15th Feb 2012
filed on: 16th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 12th, April 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 15th Feb 2011
filed on: 9th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 8th Mar 2011. Old Address: 83 Ironstone Road Chase Terrace Burntwood Staffordshire WS7 1LZ
filed on: 8th, March 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 7th, July 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 15th Feb 2010
filed on: 29th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 12th, May 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Wed, 25th Feb 2009 with complete member list
filed on: 25th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 29th Feb 2008
filed on: 21st, May 2008
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to Fri, 25th Apr 2008 with complete member list
filed on: 25th, April 2008
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 21/03/07 from: 83 ironstone road, chase terrace burntwood staffs WS7 1LZ
filed on: 21st, March 2007
| address
|
Free Download
(1 page)
|
(288a) On Wed, 21st Mar 2007 New secretary appointed
filed on: 21st, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 21st Mar 2007 New secretary appointed
filed on: 21st, March 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 21/03/07 from: 83 ironstone road, chase terrace burntwood staffs WS7 1LZ
filed on: 21st, March 2007
| address
|
Free Download
(1 page)
|
(288a) On Wed, 21st Mar 2007 New director appointed
filed on: 21st, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 21st Mar 2007 New director appointed
filed on: 21st, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 16th Feb 2007 Secretary resigned
filed on: 16th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 16th Feb 2007 Secretary resigned
filed on: 16th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 16th Feb 2007 Director resigned
filed on: 16th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 16th Feb 2007 Director resigned
filed on: 16th, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2007
| incorporation
|
Free Download
(9 pages)
|