(CS01) Confirmation statement with no updates November 10, 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, September 2023
| accounts
|
Free Download
(9 pages)
|
(SH03) Report of purchase of own shares
filed on: 9th, January 2023
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates November 10, 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on October 19, 2022 - 68.80 GBP
filed on: 4th, November 2022
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 14, 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 14, 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control March 4, 2021
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on March 1, 2021
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(9 pages)
|
(AP01) On October 16, 2020 new director was appointed.
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 16, 2020
filed on: 12th, November 2020
| officers
|
Free Download
(1 page)
|
(CH01) On October 15, 2020 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 14, 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CH03) On October 1, 2019 secretary's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 31, 2019
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) On April 5, 2019 new director was appointed.
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 14, 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 14, 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 14, 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, September 2016
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 14, 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 14, 2016: 118.80 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 15, 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 14, 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 14, 2014
filed on: 19th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 19, 2014: 118.80 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 14, 2013
filed on: 22nd, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 14, 2012
filed on: 28th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 7th, September 2011
| accounts
|
Free Download
(8 pages)
|
(SH02) Sub-division of shares on August 26, 2011
filed on: 5th, September 2011
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 26, 2011: 100.00 GBP
filed on: 5th, September 2011
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 26, 2011: 118.80 GBP
filed on: 5th, September 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 5th, September 2011
| resolution
|
Free Download
(28 pages)
|
(AD01) Company moved to new address on March 23, 2011. Old Address: Watling Court Orbital Plaza Bridgtown Cannock Staffordshire WS11 0EL United Kingdom
filed on: 23rd, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 14, 2011
filed on: 14th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 20th, August 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On October 2, 2009 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 14, 2010
filed on: 15th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On October 2, 2009 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 4th, January 2010
| accounts
|
Free Download
(8 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, April 2009
| mortgage
|
Free Download
(7 pages)
|
(363a) Period up to April 1, 2009 - Annual return with full member list
filed on: 1st, April 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 1st, April 2009
| officers
|
Free Download
(2 pages)
|
(288c) Director and secretary's change of particulars
filed on: 1st, April 2009
| officers
|
Free Download
(2 pages)
|
(288b) On February 16, 2009 Appointment terminated director
filed on: 16th, February 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 09/01/2009 from west midlands house gipsy lane willenhall west midlands WV13 2HA
filed on: 9th, January 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2008
| incorporation
|
Free Download
(17 pages)
|