(CS01) Confirmation statement with no updates 7th March 2024
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 21st March 2023
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 11th July 2022
filed on: 22nd, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 11th July 2022
filed on: 22nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 11th July 2022
filed on: 22nd, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th March 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th March 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th March 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 7th March 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 29th January 2019
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 29th January 2019 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th March 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 7th March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th March 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 5th April 2016: 1000.00 GBP
capital
|
|
(MR04) Satisfaction of charge 2 in full
filed on: 23rd, March 2016
| mortgage
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th March 2015
filed on: 29th, April 2015
| annual return
|
Free Download
|
(SH01) Statement of Capital on 29th April 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th March 2014
filed on: 20th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th March 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th March 2013
filed on: 8th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th March 2012
filed on: 7th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th March 2011
filed on: 6th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 5th July 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th March 2010 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th March 2010
filed on: 20th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 7th March 2010 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 26th, January 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to 26th March 2009 with complete member list
filed on: 26th, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 2nd, February 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 30th May 2008 with complete member list
filed on: 30th, May 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2007
filed on: 4th, January 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2007
filed on: 4th, January 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to 26th April 2007 with complete member list
filed on: 26th, April 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 26th April 2007 with complete member list
filed on: 26th, April 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 17/01/07 from: 29 aldgate drive, amblecote brierley hill west midlands DY5 3NT
filed on: 17th, January 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/01/07 from: 29 aldgate drive, amblecote brierley hill west midlands DY5 3NT
filed on: 17th, January 2007
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2006
filed on: 11th, January 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2006
filed on: 11th, January 2007
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to 20th June 2006 with complete member list
filed on: 20th, June 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to 20th June 2006 with complete member list
filed on: 20th, June 2006
| annual return
|
Free Download
(7 pages)
|
(395) Particulars of mortgage/charge
filed on: 1st, February 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 1st, February 2006
| mortgage
|
Free Download
(3 pages)
|
(288b) On 1st November 2005 Director resigned
filed on: 1st, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On 1st November 2005 Director resigned
filed on: 1st, November 2005
| officers
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 28th, October 2005
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 28th, October 2005
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 7th, March 2005
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Incorporation
filed on: 7th, March 2005
| incorporation
|
Free Download
(19 pages)
|