(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2020 to April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from April 30, 2020 to June 30, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On February 3, 2020 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On February 3, 2020 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 70 Summer Lane Birmingham B19 3NG England to 22 Cornwell Close Tipton West Midlands DY4 8TU on September 1, 2020
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, February 2020
| mortgage
|
Free Download
(1 page)
|
(AP01) On February 3, 2020 new director was appointed.
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On February 3, 2020 new director was appointed.
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 3, 2020
filed on: 7th, February 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 060290740004, created on February 3, 2020
filed on: 4th, February 2020
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 060290740003, created on February 3, 2020
filed on: 4th, February 2020
| mortgage
|
Free Download
(20 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 20th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 060290740002, created on June 16, 2016
filed on: 17th, June 2016
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 060290740001, created on April 21, 2016
filed on: 3rd, May 2016
| mortgage
|
Free Download
(35 pages)
|
(AR01) Annual return made up to April 30, 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 26 Europa Avenue West Bromwich West Midlands B70 6TN to 70 Summer Lane Birmingham B19 3NG on April 22, 2016
filed on: 22nd, April 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 1, 2016
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on April 1, 2016
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 1, 2016
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) On April 1, 2016 new director was appointed.
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 14, 2015 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 14, 2014 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 14, 2013 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 28, 2014: 100.00 GBP
capital
|
|
(AR01) Annual return made up to December 14, 2012 with full list of members
filed on: 14th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 14, 2011 with full list of members
filed on: 20th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 14, 2010 with full list of members
filed on: 28th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 12th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on February 2, 2010. Old Address: Bank House, 8 Mill Street Cannock Staffordshire WS11 0DW
filed on: 2nd, February 2010
| address
|
Free Download
(1 page)
|
(CH01) On December 14, 2009 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 14, 2009 with full list of members
filed on: 14th, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On December 14, 2009 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 18th, September 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to December 18, 2008
filed on: 18th, December 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 3rd, September 2008
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return made up to January 17, 2008
filed on: 17th, January 2008
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to January 17, 2008
filed on: 17th, January 2008
| annual return
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 31/12/07 to 30/04/08
filed on: 11th, December 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/07 to 30/04/08
filed on: 11th, December 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, December 2006
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, December 2006
| incorporation
|
Free Download
(11 pages)
|