(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 14, 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 14, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 3, 2020
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 3, 2020
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On November 3, 2020 secretary's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
(CH01) On November 3, 2020 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On November 3, 2020 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 3, 2020
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 14, 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 3 Hagley Court South Waterfront East Level Street Brierley Hill West Midlands DY5 1XE. Change occurred on November 3, 2020. Company's previous address: 356 Hagley Road, Pedmore Stourbridge West Midlands DY9 0QY.
filed on: 3rd, November 2020
| address
|
Free Download
(1 page)
|
(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: 19th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 14, 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(8 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: 9th, November 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates March 14, 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 14, 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 21, 2016: 3.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to March 31, 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(12 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
(5 pages)
|
(SH01) Capital declared on March 26, 2015: 3.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to March 31, 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(11 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
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(12 pages)
|
(AP01) On November 26, 2013 new director was appointed.
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 26, 2013
filed on: 26th, November 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 14, 2013
filed on: 24th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 14, 2012
filed on: 11th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2011
filed on: 22nd, November 2011
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 14, 2011
filed on: 13th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2010
filed on: 21st, October 2010
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 14, 2010
filed on: 24th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 24, 2010 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2009
filed on: 17th, June 2009
| accounts
|
Free Download
(13 pages)
|
(363a) Period up to April 28, 2009 - Annual return with full member list
filed on: 28th, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2008
filed on: 4th, December 2008
| accounts
|
Free Download
(13 pages)
|
(363a) Period up to April 14, 2008 - Annual return with full member list
filed on: 14th, April 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On April 12, 2007 New secretary appointed;new director appointed
filed on: 12th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 12, 2007 New director appointed
filed on: 12th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On April 12, 2007 Secretary resigned
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 2 shares on March 14, 2007. Value of each share 1 £, total number of shares: 3.
filed on: 12th, April 2007
| capital
|
Free Download
(2 pages)
|
(288b) On April 12, 2007 Director resigned
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 12, 2007 Director resigned
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On April 12, 2007 New secretary appointed;new director appointed
filed on: 12th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 12, 2007 New director appointed
filed on: 12th, April 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on March 14, 2007. Value of each share 1 £, total number of shares: 3.
filed on: 12th, April 2007
| capital
|
Free Download
(2 pages)
|
(288b) On April 12, 2007 Secretary resigned
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2007
| incorporation
|
Free Download
(16 pages)
|