(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 30th May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On Fri, 31st Mar 2023 secretary's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 31st Mar 2023 director's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th May 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th May 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th May 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 30th May 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th May 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On Mon, 14th Aug 2017 director's details were changed
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 14th Aug 2017 secretary's details were changed
filed on: 14th, August 2017
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 14th Aug 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 30th May 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 24th Oct 2016. New Address: Unit 44-45 Darlaston Central Trading Estate Salisbury Street Wednesbury West Midlands WS10 8XB. Previous address: Unit 3 Cable Street Wolverhampton WV2 2HX
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 30th May 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 2nd Jun 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 30th May 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 30th May 2014 with full list of members
filed on: 21st, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 21st Aug 2014: 100.00 GBP
capital
|
|
(CH01) On Tue, 30th May 2006 director's details were changed
filed on: 19th, August 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 14th Jul 2014 director's details were changed
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 14th Jul 2014 secretary's details were changed
filed on: 14th, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 7th Mar 2014 - the day director's appointment was terminated
filed on: 7th, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 30th May 2013 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Thu, 28th Mar 2013. Old Address: Unit 15 Reflex Industrial Park Park Road Willenhall West Midlands WV13 1AH United Kingdom
filed on: 28th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 30th May 2012 with full list of members
filed on: 1st, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 30th May 2011 with full list of members
filed on: 2nd, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 9th, March 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 15th Dec 2010. Old Address: 3Rd Floor, 123 London Road Camberley Surrey GU15 3JY
filed on: 15th, December 2010
| address
|
Free Download
(1 page)
|
(CH02) Directors's name changed on Fri, 28th May 2010
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 30th May 2010 with full list of members
filed on: 26th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 19th, March 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Mon, 17th Aug 2009 with shareholders record
filed on: 17th, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2008
filed on: 8th, April 2009
| accounts
|
Free Download
(5 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 15th, July 2008
| mortgage
|
Free Download
(4 pages)
|
(363a) Annual return up to Wed, 25th Jun 2008 with shareholders record
filed on: 25th, June 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2007
filed on: 24th, January 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2007
filed on: 24th, January 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Mon, 11th Jun 2007 with shareholders record
filed on: 11th, June 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Mon, 11th Jun 2007 with shareholders record
filed on: 11th, June 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, May 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, May 2006
| incorporation
|
Free Download
(13 pages)
|