(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 19th March 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 19th March 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 19th March 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 19th March 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 19th March 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CH03) On Tuesday 27th March 2018 secretary's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 19th March 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 28th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 19th March 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 19th March 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 29th April 2016
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 19th March 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 27th March 2015
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(10 pages)
|
(AP03) Appointment (date: Wednesday 1st May 2013) of a secretary
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 19th March 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 2nd May 2014
capital
|
|
(CH01) On Thursday 7th November 2013 director's details were changed
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 9th January 2014
filed on: 9th, January 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 9th January 2014 from 20 Meadow Way Heath Haynes Cannock Staffordshire WS12 3YQ United Kingdom
filed on: 9th, January 2014
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Thursday 9th January 2014
filed on: 9th, January 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(13 pages)
|
(AD01) Change of registered office on Wednesday 10th July 2013 from 88 Foxtail Way Wimblebury Cannock Staffordshire WS12 2FY
filed on: 10th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 19th March 2013
filed on: 24th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 24th, November 2012
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 19th March 2012
filed on: 15th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 19th March 2011
filed on: 1st, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(16 pages)
|
(CH01) On Wednesday 24th March 2010 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 19th March 2010
filed on: 24th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wednesday 24th March 2010 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 16th, December 2009
| accounts
|
Free Download
(16 pages)
|
(363a) Period up to Monday 11th May 2009 - Annual return with full member list
filed on: 11th, May 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st March 2008
filed on: 23rd, December 2008
| accounts
|
Free Download
(16 pages)
|
(363a) Period up to Wednesday 9th April 2008 - Annual return with full member list
filed on: 9th, April 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On Tuesday 10th April 2007 New director appointed
filed on: 10th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 10th April 2007 New director appointed
filed on: 10th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 10th April 2007 New secretary appointed
filed on: 10th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 10th April 2007 New director appointed
filed on: 10th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 10th April 2007 New director appointed
filed on: 10th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 10th April 2007 New secretary appointed
filed on: 10th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Saturday 31st March 2007 Secretary resigned
filed on: 31st, March 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on Monday 19th March 2007. Value of each share 1 £, total number of shares: 2.
filed on: 31st, March 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 31/03/07 from: somerset house 40-49 price street birmingham B4 6LZ
filed on: 31st, March 2007
| address
|
Free Download
(1 page)
|
(288b) On Saturday 31st March 2007 Director resigned
filed on: 31st, March 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on Monday 19th March 2007. Value of each share 1 £, total number of shares: 2.
filed on: 31st, March 2007
| capital
|
Free Download
(2 pages)
|
(288b) On Saturday 31st March 2007 Secretary resigned
filed on: 31st, March 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 31/03/07 from: somerset house 40-49 price street birmingham B4 6LZ
filed on: 31st, March 2007
| address
|
Free Download
(1 page)
|
(288b) On Saturday 31st March 2007 Director resigned
filed on: 31st, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, March 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 19th, March 2007
| incorporation
|
Free Download
(16 pages)
|