(AA) Micro company accounts made up to 31st March 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 24th October 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 24th October 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 24th October 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 24th October 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 13th January 2020
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th October 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th November 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 207 Ulverley Green Road Solihull West Midlands B92 8AB on 13th February 2017 to Avon Business Centre Avon House 435 Stratford Road Solihull B90 4AA
filed on: 13th, February 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 070787820001, created on 6th January 2017
filed on: 20th, January 2017
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 17th November 2016
filed on: 30th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th November 2015
filed on: 31st, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st December 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th November 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 14 Linden Road Earby Barnoldswick Lancashire BB18 6XR on 18th December 2014 to 207 Ulverley Green Road Solihull West Midlands B92 8AB
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th November 2013
filed on: 13th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th November 2012
filed on: 18th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 19 Bourton Road Olton Solihull West Midlands B92 8AY England on 18th January 2013
filed on: 18th, January 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 10th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th November 2011
filed on: 11th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 14 Linden Road Earby Barnoldswick Lancashire BB18 6XR on 5th December 2011
filed on: 5th, December 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 14th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 30th November 2010 to 31st March 2011
filed on: 7th, January 2011
| accounts
|
Free Download
(1 page)
|
(CH03) On 1st February 2010 secretary's details were changed
filed on: 6th, January 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 1st February 2010 director's details were changed
filed on: 6th, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th November 2010
filed on: 6th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Penthouse 1, Ludgate Lofts 17 Ludgate Hill Birmingham B3 1DW United Kingdom on 13th December 2010
filed on: 13th, December 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, November 2009
| incorporation
|
Free Download
(21 pages)
|