(CS01) Confirmation statement with no updates Sun, 24th Dec 2023
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Dec 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Dec 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Dec 2020
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 9th, January 2021
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates Tue, 24th Dec 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 24th Dec 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 16th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On Wed, 6th Apr 2016 new director was appointed.
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 6th Apr 2016
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 17th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 15th Oct 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 17th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th Oct 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 15th Oct 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thu, 1st Oct 2015 director's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 15th Oct 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 7th Dec 2015: 100.00 GBP
capital
|
|
(AA01) Extension of current accouting period to Thu, 31st Mar 2016
filed on: 29th, July 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 50 George Street Hurstead Rochdale Lancashire OL16 2RR England on Wed, 5th Nov 2014 to 803 Stratford Road Sparkhill Birmingham B11 4DA
filed on: 5th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 15th Oct 2014
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 5th Nov 2014: 100.00 GBP
capital
|
|
(AD01) Change of registered address from 803 Stratford Road Springfield Birmingham West Midlands B11 4DA on Wed, 23rd Jul 2014 to 50 George Street Hurstead Rochdale Lancashire OL16 2RR
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 22nd, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 15th Oct 2013
filed on: 22nd, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 22nd Nov 2013: 100.00 GBP
capital
|
|
(CH01) On Thu, 1st Aug 2013 director's details were changed
filed on: 22nd, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 29th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Thu, 9th May 2013. Old Address: 27 Grindley Hill Court, Hilton Road Stoke-on-Trent ST4 6TB United Kingdom
filed on: 9th, May 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 15th Oct 2012
filed on: 13th, November 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 13th, July 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 15th Oct 2011
filed on: 1st, December 2011
| annual return
|
Free Download
(14 pages)
|
(AP01) On Tue, 2nd Nov 2010 new director was appointed.
filed on: 2nd, November 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 22nd Oct 2010
filed on: 22nd, October 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 20th Oct 2010. Old Address: 37 Grindley Hill Court Hilton Road Stoke on Trent Staffs ST4 6TB United Kingdom
filed on: 20th, October 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, October 2010
| incorporation
|
Free Download
(20 pages)
|