(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 11th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 10, 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 10, 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 10, 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on August 7, 2020
filed on: 10th, August 2020
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on August 7, 2020
filed on: 10th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) On August 7, 2020 new director was appointed.
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: August 7, 2020) of a secretary
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 10, 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 21, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 8, 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 8, 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 1st Floor Dudley House Stone Street Dudley West Midlands DY1 1NS. Change occurred on April 8, 2019. Company's previous address: 1st Floor Dudley House Stone Street Dudley West Midlands DY1 1NP United Kingdom.
filed on: 8th, April 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 1st Floor Dudley House Stone Street Dudley West Midlands DY1 1NP. Change occurred on March 29, 2019. Company's previous address: Aldershawe Hall Claypit Lane Lichfield Staffordshire WS14 0AQ.
filed on: 29th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 21, 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 21, 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 6th, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 21, 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 28th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 21, 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 24th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 21, 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 14th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 21, 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 7, 2014: 102.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 21, 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 31st, August 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 21, 2012
filed on: 22nd, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 9th, December 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2011
filed on: 6th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2010
filed on: 29th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2009
filed on: 22nd, September 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to April 8, 2009 - Annual return with full member list
filed on: 8th, April 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 08/04/2009 from 30 hateley drive parkfields wolverhampton west midlands WV4 6SF
filed on: 8th, April 2009
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2008
filed on: 5th, March 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to June 26, 2008 - Annual return with full member list
filed on: 26th, June 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2007
filed on: 9th, January 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to May 31, 2007 - Annual return with full member list
filed on: 31st, May 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2006
filed on: 28th, September 2006
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to April 24, 2006 - Annual return with full member list
filed on: 24th, April 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2005
filed on: 20th, January 2006
| accounts
|
Free Download
(5 pages)
|
(363s) Period up to April 5, 2005 - Annual return with full member list
filed on: 5th, April 2005
| annual return
|
Free Download
(2 pages)
|
(363s) Period up to February 14, 2005 - Annual return with full member list
filed on: 14th, February 2005
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to March 31, 2004
filed on: 14th, October 2004
| accounts
|
Free Download
(5 pages)
|
(363s) Period up to January 26, 2004 - Annual return with full member list
filed on: 26th, January 2004
| annual return
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 31/12/03 to 31/03/04
filed on: 13th, October 2003
| accounts
|
Free Download
(1 page)
|
(288b) On January 25, 2003 Secretary resigned
filed on: 25th, January 2003
| officers
|
Free Download
(1 page)
|
(288b) On January 20, 2003 Director resigned
filed on: 20th, January 2003
| officers
|
Free Download
(1 page)
|
(288a) On January 20, 2003 New secretary appointed
filed on: 20th, January 2003
| officers
|
Free Download
(2 pages)
|
(288a) On January 20, 2003 New director appointed
filed on: 20th, January 2003
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 20/01/03 from: p o box 55 7 spa road london SE16 3QQ
filed on: 20th, January 2003
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 100 shares on January 9, 2003. Value of each share 1 £, total number of shares: 102.
filed on: 14th, January 2003
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, December 2002
| incorporation
|
Free Download
(15 pages)
|