(CS01) Confirmation statement with no updates September 21, 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control November 24, 2022
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control November 24, 2022
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 21, 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 21, 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On January 6, 2021 new director was appointed.
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 21, 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to October 31, 2019 (was November 30, 2019).
filed on: 3rd, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 21, 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On September 26, 2019 director's details were changed
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 21, 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 21, 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates September 21, 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 21, 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Taura House Coppice Side Industrial Estate Brownhills Walsall WS8 7EX. Change occurred on November 23, 2015. Company's previous address: 23 Keys Close Hednesford Cannock Staffordshire WS12 2GX.
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 21, 2014
filed on: 28th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On August 29, 2014 new director was appointed.
filed on: 13th, October 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on August 29, 2014
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 29, 2014
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, September 2014
| resolution
|
|
(AD01) New registered office address 23 Keys Close Hednesford Cannock Staffordshire WS12 2GX. Change occurred on September 17, 2014. Company's previous address: Unit 2 Mount Road Burntwood Staffordshire WS7 0AJ.
filed on: 17th, September 2014
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 21, 2013
filed on: 15th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 6th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AP01) On November 1, 2012 new director was appointed.
filed on: 1st, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 21, 2012
filed on: 1st, November 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on September 11, 2012. Old Address: 7 Olde Hall Lane Great Wyrley Walsall West Midlands WS6 6LL England
filed on: 11th, September 2012
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to October 31, 2012
filed on: 11th, September 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, September 2011
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|