(CS01) Confirmation statement with no updates 22nd October 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 22nd October 2022
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 064051940002, created on 1st March 2022
filed on: 2nd, March 2022
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 22nd October 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 22nd October 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd October 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended accounts made up to 31st October 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 22nd October 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 10th November 2017
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd October 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 22nd October 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 22nd October 2015 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 18th March 2015. New Address: Unit 16 Cannock Industrial Centre Walkmill Lane Cannock Staffordshire WS11 0LN. Previous address: Fusion House Eclipse Works Parker Street Walsall Westmidlands WS3 2LF
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 22nd October 2014 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th January 2015: 102.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 22nd October 2013 with full list of members
filed on: 22nd, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd October 2013: 102.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 22nd October 2012 with full list of members
filed on: 29th, October 2012
| annual return
|
Free Download
(3 pages)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 24th, September 2012
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, September 2012
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 27th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 22nd October 2011 with full list of members
filed on: 19th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2010
filed on: 29th, July 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On 21st October 2010 director's details were changed
filed on: 15th, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 22nd October 2010 with full list of members
filed on: 15th, November 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2009
filed on: 30th, July 2010
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 16th March 2010: 102.00 GBP
filed on: 18th, March 2010
| capital
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 34 Clarendon Street Bloxwich Walsall West Midlands WS3 2HT on 21st January 2010
filed on: 21st, January 2010
| address
|
Free Download
(1 page)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 22nd October 2009 with full list of members
filed on: 21st, January 2010
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2008
filed on: 21st, August 2009
| accounts
|
Free Download
(6 pages)
|
(288b) On 31st March 2009 Appointment terminated director and secretary
filed on: 31st, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On 28th January 2009 Director appointed
filed on: 28th, January 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 28th January 2009 with shareholders record
filed on: 28th, January 2009
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 1 shares on 22nd October 2007. Value of each share 1 £, total number of shares: 2.
filed on: 8th, February 2008
| capital
|
Free Download
(2 pages)
|
(288a) On 8th February 2008 New director appointed
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 8th February 2008 New secretary appointed
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 8th February 2008 New secretary appointed
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 8th February 2008 New director appointed
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on 22nd October 2007. Value of each share 1 £, total number of shares: 2.
filed on: 8th, February 2008
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 21/01/08 from: 52 mucklow hill halesowen west midlands B62 8BL
filed on: 21st, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/01/08 from: 52 mucklow hill halesowen west midlands B62 8BL
filed on: 21st, January 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, October 2007
| incorporation
|
Free Download
(9 pages)
|
(288b) On 22nd October 2007 Director resigned
filed on: 22nd, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 22nd October 2007 Director resigned
filed on: 22nd, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 22nd October 2007 Secretary resigned
filed on: 22nd, October 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, October 2007
| incorporation
|
Free Download
(9 pages)
|
(288b) On 22nd October 2007 Secretary resigned
filed on: 22nd, October 2007
| officers
|
Free Download
(1 page)
|