(AA) Micro company financial statements for the year ending on August 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On August 5, 2022 director's details were changed
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: August 15, 2021
filed on: 15th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) On August 15, 2021 new director was appointed.
filed on: 15th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Holly House Lichfield Road Hopwas Tamworth B78 3AN England to Highfield Lichfield Road Hopwas Tamworth Staffordhsire B78 3AN on August 15, 2021
filed on: 15th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Montcalm Kingswood Avenue Corley Coventry CV7 8BU England to Holly House Lichfield Road Hopwas Tamworth B78 3AN on January 25, 2020
filed on: 25th, January 2020
| address
|
Free Download
(1 page)
|
(AP01) On July 9, 2019 new director was appointed.
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On May 7, 2019 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Cedar House Lichfield Road Hopwas Tamworth B78 3AN England to Montcalm Kingswood Avenue Corley Coventry CV7 8BU on May 1, 2019
filed on: 1st, May 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 30, 2019
filed on: 1st, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Company Secretary Holly House Lichfield Road Hopwas Tamworth Staffordshire B78 3AN to Cedar House Lichfield Road Hopwas Tamworth B78 3AN on January 29, 2018
filed on: 29th, January 2018
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on December 18, 2017
filed on: 18th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) On December 16, 2017 new director was appointed.
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 18, 2017
filed on: 18th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2016
filed on: 27th, May 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 1, 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 26, 2015: 100.00 GBP
capital
|
|
(TM01) Director appointment termination date: April 30, 2015
filed on: 30th, April 2015
| officers
|
Free Download
|
(TM02) Secretary appointment termination on April 30, 2015
filed on: 30th, April 2015
| officers
|
Free Download
|
(AP01) On April 30, 2015 new director was appointed.
filed on: 30th, April 2015
| officers
|
Free Download
|
(AP03) On April 30, 2015 - new secretary appointed
filed on: 30th, April 2015
| officers
|
Free Download
|
(AD01) Registered office address changed from Spruce House Hopwas Heights Lichfield Road Hopwas Staffs B78 3AN to C/O Company Secretary Holly House Lichfield Road Hopwas Tamworth Staffordshire B78 3AN on April 30, 2015
filed on: 30th, April 2015
| address
|
Free Download
|
(AA) Micro company financial statements for the year ending on August 31, 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 1, 2014 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 12, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: August 5, 2013
filed on: 5th, August 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 5, 2013
filed on: 5th, August 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 1, 2013 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 5, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 1st, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 1, 2012 with full list of members
filed on: 6th, August 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 21st, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 1, 2011 with full list of members
filed on: 3rd, August 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 24th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 1, 2010 with full list of members
filed on: 9th, August 2010
| annual return
|
Free Download
(7 pages)
|
(CH01) On August 1, 2010 director's details were changed
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 17th, June 2010
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 11, 2010
filed on: 11th, March 2010
| officers
|
Free Download
(1 page)
|
(CH01) On March 11, 2010 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On March 11, 2010 new director was appointed.
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 6, 2010
filed on: 6th, March 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 6, 2010
filed on: 6th, March 2010
| officers
|
Free Download
(1 page)
|
(AP02) New member was appointed on March 1, 2010
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On March 1, 2010 new director was appointed.
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to August 29, 2009
filed on: 29th, August 2009
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to August 31, 2008
filed on: 12th, June 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to August 18, 2008
filed on: 18th, August 2008
| annual return
|
Free Download
(6 pages)
|
(288b) On August 15, 2008 Appointment terminated secretary
filed on: 15th, August 2008
| officers
|
Free Download
(1 page)
|
(288b) On August 15, 2008 Appointment terminated director
filed on: 15th, August 2008
| officers
|
Free Download
(1 page)
|
(288b) On August 15, 2008 Appointment terminated director
filed on: 15th, August 2008
| officers
|
Free Download
(1 page)
|
(288a) On August 15, 2008 Secretary appointed
filed on: 15th, August 2008
| officers
|
Free Download
(1 page)
|
(288a) On August 15, 2008 Director appointed
filed on: 15th, August 2008
| officers
|
Free Download
(1 page)
|
(288a) On August 15, 2008 Director appointed
filed on: 15th, August 2008
| officers
|
Free Download
(1 page)
|
(288a) On August 15, 2008 Director appointed
filed on: 15th, August 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/08/2008 from unit 2 willow park upton lane stoke golping warks CV13 6EU
filed on: 15th, August 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 15th, August 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/08/2008 from spruce house hopwas heights lichfield road hopwas staffordshire B78 3AN england
filed on: 15th, August 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 15th, August 2008
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2007
filed on: 14th, May 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to August 30, 2007
filed on: 30th, August 2007
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return made up to August 30, 2007
filed on: 30th, August 2007
| annual return
|
Free Download
(4 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On September 1, 2006 Secretary resigned
filed on: 1st, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On September 1, 2006 Secretary resigned
filed on: 1st, September 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, August 2006
| incorporation
|
Free Download
(21 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, August 2006
| incorporation
|
Free Download
(21 pages)
|