(CS01) Confirmation statement with no updates Sun, 29th Oct 2023
filed on: 12th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 9th, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 29th Oct 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 1st, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Oct 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 5th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Oct 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 24th, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th Oct 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Oct 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 5th Dec 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 5th Dec 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 21st Apr 2016. New Address: Unit 9 Rumer Hill Business Estate Rumer Hill Road Cannock Staffs WS11 0ET. Previous address: Unit 42 Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET
filed on: 21st, April 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 5th Dec 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 18th Dec 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 5th Dec 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 5th Dec 2013 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 10th Dec 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 17th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 8th Jan 2013. Old Address: Unit 5a the Courtyard Reddicap Trading Estate Sutton Coldfield West Midlands B75 7BU England
filed on: 8th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 5th Dec 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 6th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 5th Dec 2011 with full list of members
filed on: 21st, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 5th Dec 2010 with full list of members
filed on: 19th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Wed, 19th Jan 2011. Old Address: Unit 7 Tamebridge Industrial Estate Aldridge Road Perry Barr Birmingham West Midlands B42 2TX
filed on: 19th, January 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 6th, December 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Sat, 5th Dec 2009 director's details were changed
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 5th Dec 2009 with full list of members
filed on: 2nd, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sat, 5th Dec 2009 director's details were changed
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 9th, September 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Tue, 20th Jan 2009 with shareholders record
filed on: 20th, January 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 13/10/2008 from unit 7 tamebridge industrial estate aldridge road perry barr birmingham west midlands B42 2TX
filed on: 13th, October 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/10/2008 from the exchange, haslucks green road, shirley solihull west midlands B90 2EL
filed on: 3rd, October 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/08 to 31/03/09
filed on: 8th, January 2008
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on Wed, 5th Dec 2007. Value of each share 1 £, total number of shares: 2.
filed on: 8th, January 2008
| capital
|
Free Download
(3 pages)
|
(288a) On Tue, 8th Jan 2008 New director appointed
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 8th Jan 2008 New secretary appointed;new director appointed
filed on: 8th, January 2008
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Wed, 5th Dec 2007. Value of each share 1 £, total number of shares: 2.
filed on: 8th, January 2008
| capital
|
Free Download
(3 pages)
|
(288a) On Tue, 8th Jan 2008 New director appointed
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 8th Jan 2008 New secretary appointed;new director appointed
filed on: 8th, January 2008
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/12/08 to 31/03/09
filed on: 8th, January 2008
| accounts
|
Free Download
(1 page)
|
(288b) On Mon, 10th Dec 2007 Director resigned
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 10th Dec 2007 Director resigned
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 10th Dec 2007 Secretary resigned
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 10th Dec 2007 Secretary resigned
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, December 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, December 2007
| incorporation
|
Free Download
(17 pages)
|