(CS01) Confirmation statement with no updates 25th January 2024
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th January 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th January 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th January 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th January 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th January 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 19th January 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 22nd, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 19th January 2016 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 25th January 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 21st, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 19th January 2015 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 26th January 2015. New Address: Unit 2 New Road Industrial Estate New Road Burntwood Staffordshire WS7 0AZ. Previous address: Unit 2 New Road Burntwood Staffordshire WS7 0AZ
filed on: 26th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 6th, October 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On 27th January 2014 director's details were changed
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 27th January 2014 secretary's details were changed
filed on: 27th, January 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 31st October 2013 director's details were changed
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 19th January 2014 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th January 2014: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from Unit 7 Maybrook Road Maybrook Industrial Estate Walsall West Midlands WS8 7DG on 8th October 2013
filed on: 8th, October 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 2 New Road Burntwood Staffordshire WS7 0BT England on 8th October 2013
filed on: 8th, October 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 3rd, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 19th January 2013 with full list of members
filed on: 24th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2012
filed on: 16th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 19th January 2012 with full list of members
filed on: 26th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2011
filed on: 1st, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 19th January 2011 with full list of members
filed on: 1st, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2010
filed on: 2nd, June 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On 10th February 2010 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th February 2010 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 19th January 2010 with full list of members
filed on: 12th, February 2010
| annual return
|
Free Download
(5 pages)
|
(SA) Affairs statement
filed on: 19th, March 2009
| miscellaneous
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 19th, March 2009
| resolution
|
Free Download
(1 page)
|
(288b) On 13th February 2009 Appointment terminated director
filed on: 13th, February 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 09/02/2009 from george house st john's square wolverhampton west midlands WV2 4BZ
filed on: 9th, February 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/2010 to 28/02/2010
filed on: 9th, February 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 9th February 2009 Director appointed
filed on: 9th, February 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 9th February 2009 Director and secretary appointed
filed on: 9th, February 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, January 2009
| incorporation
|
Free Download
(18 pages)
|