(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 11th May 2016. New Address: 11 Plainview Close Aldridge Walsall WS9 0YY. Previous address: Churchill House, 59 Lichfield Street Walsall WS4 2BX
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 25th Jan 2016 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 29th Jan 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 28th Apr 2015. New Address: Churchill House, 59 Lichfield Street Walsall WS4 2BX. Previous address: 40 Lichfield Street Walsall West Midlands WS1 1UU
filed on: 28th, April 2015
| address
|
Free Download
|
(AR01) Annual return drawn up to Sun, 25th Jan 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 25th Jan 2014 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 8th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 25th Jan 2013 with full list of members
filed on: 29th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 8th, February 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 25th Jan 2012 with full list of members
filed on: 7th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Mon, 24th Oct 2011. Old Address: Charterhouse Legge Street Birmingham West Midlands B4 7EU
filed on: 24th, October 2011
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 2nd, March 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 25th Jan 2011 with full list of members
filed on: 1st, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 2nd, March 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thu, 11th Feb 2010 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 25th Jan 2010 with full list of members
filed on: 11th, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 11th Feb 2010 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2008
filed on: 4th, April 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Wed, 4th Mar 2009 with shareholders record
filed on: 4th, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2007
filed on: 25th, July 2008
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date shortened from 30/06/2007 to 31/05/2007
filed on: 1st, May 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 4th Mar 2008 with shareholders record
filed on: 4th, March 2008
| annual return
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 31/01/07 to 30/06/07
filed on: 2nd, December 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/07 to 30/06/07
filed on: 2nd, December 2007
| accounts
|
Free Download
(1 page)
|
(363s) Annual return up to Fri, 9th Mar 2007 with shareholders record
filed on: 9th, March 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to Fri, 9th Mar 2007 with shareholders record
filed on: 9th, March 2007
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jan 2006
filed on: 30th, November 2006
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jan 2006
filed on: 30th, November 2006
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return up to Wed, 8th Mar 2006 with shareholders record
filed on: 8th, March 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to Wed, 8th Mar 2006 with shareholders record
filed on: 8th, March 2006
| annual return
|
Free Download
(7 pages)
|
(288a) On Thu, 19th May 2005 New director appointed
filed on: 19th, May 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 19th May 2005 New director appointed
filed on: 19th, May 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 19th May 2005 New secretary appointed;new director appointed
filed on: 19th, May 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 19th May 2005 New secretary appointed;new director appointed
filed on: 19th, May 2005
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Mon, 25th Apr 2005. Value of each share 1 £, total number of shares: 100.
filed on: 19th, May 2005
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 19/05/05 from: 240-244 stratford road shirley solihull B90 3AE
filed on: 19th, May 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/05/05 from: 240-244 stratford road shirley solihull B90 3AE
filed on: 19th, May 2005
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Mon, 25th Apr 2005. Value of each share 1 £, total number of shares: 100.
filed on: 19th, May 2005
| capital
|
Free Download
(2 pages)
|
(288b) On Wed, 26th Jan 2005 Secretary resigned
filed on: 26th, January 2005
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 26th Jan 2005 Director resigned
filed on: 26th, January 2005
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 26th Jan 2005 Director resigned
filed on: 26th, January 2005
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 26th Jan 2005 Secretary resigned
filed on: 26th, January 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, January 2005
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, January 2005
| incorporation
|
Free Download
(9 pages)
|