(AA) Dormant company accounts made up to March 31, 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 31, 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 31, 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 31, 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 31, 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 7 Oaks Industrial Estate Snibston Drive Coalville Leicestershire LE67 3NQ. Change occurred on December 12, 2020. Company's previous address: Unit 7 Westminster Industrial Estate Measham Swadlincote DE12 7DS England.
filed on: 12th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 31, 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 31, 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 31, 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 15th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 7 Westminster Industrial Estate Measham Swadlincote DE12 7DS. Change occurred on June 15, 2017. Company's previous address: 51 School Street Oakthorpe Swadlincote Derbyshire DE12 7RE.
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 31, 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 31, 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 5, 2016: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 22, 2014
filed on: 5th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 31, 2013
filed on: 6th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 6, 2013: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on November 5, 2013. Old Address: Unit P Riverside Industrial Estate Fazeley Tamworth Staffordshire B78 3RW United Kingdom
filed on: 5th, November 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 5, 2013. Old Address: 51 School Street Oakthorpe Swadlincote Derbyshire DE12 7RE England
filed on: 5th, November 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 5, 2013
filed on: 5th, November 2013
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 10th, June 2013
| accounts
|
Free Download
(2 pages)
|
(CH01) On April 3, 2013 director's details were changed
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On April 3, 2013 secretary's details were changed
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 3, 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 10th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 15, 2012. Old Address: Unit 26 Tamworth Business Centre Amber Close Tamworth Staffordshire B77 4RP
filed on: 15th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 3, 2012
filed on: 21st, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 10th, October 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 3, 2011
filed on: 9th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2010
filed on: 28th, June 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 3, 2010
filed on: 21st, May 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on April 29, 2010. Old Address: C/O Lifestyle Accounting Ltd 53 High Street Burton on Trent Staffordshire DE14 1JS
filed on: 29th, April 2010
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2010
filed on: 9th, March 2010
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2008
filed on: 24th, August 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to May 18, 2009 - Annual return with full member list
filed on: 18th, May 2009
| annual return
|
Free Download
(4 pages)
|
(288b) On April 2, 2009 Appointment terminated director
filed on: 2nd, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On April 2, 2009 Appointment terminated secretary
filed on: 2nd, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On April 2, 2009 Secretary appointed
filed on: 2nd, April 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/2009 to 31/12/2008
filed on: 1st, October 2008
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2008
filed on: 1st, October 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to April 22, 2008 - Annual return with full member list
filed on: 22nd, April 2008
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, April 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, April 2007
| incorporation
|
Free Download
(16 pages)
|