(CS01) Confirmation statement with no updates 2023/10/27
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2023/03/16 - the day director's appointment was terminated
filed on: 24th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 28th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/10/27
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 10th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/10/27
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 23rd, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/10/27
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 20th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/10/27
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/07/03 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/10/27
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 10th, April 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2017/10/27
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 29th, March 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/10/27
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 11th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/10/27 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2015/09/11 director's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/09/11. New Address: Linley Lodge Industrial Estate Westgate Aldridge Walsall WS9 8EX. Previous address: 29 Parkrose Industrial Estate Middlemore Road Smethwick West Midlands B66 2DZ
filed on: 11th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 15th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/10/27 with full list of members
filed on: 27th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/11/27
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 2nd, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/10/27 with full list of members
filed on: 13th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 8th, April 2013
| accounts
|
Free Download
(4 pages)
|
(SH01) 99.00 GBP is the capital in company's statement on 2013/02/15
filed on: 20th, March 2013
| capital
|
Free Download
(4 pages)
|
(CH01) On 2012/10/27 director's details were changed
filed on: 12th, December 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On 2012/10/27 secretary's details were changed
filed on: 12th, December 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 2012/10/27 director's details were changed
filed on: 12th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/10/27 with full list of members
filed on: 12th, December 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2012/10/27 director's details were changed
filed on: 12th, December 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/06/30
filed on: 3rd, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/10/27 with full list of members
filed on: 14th, November 2011
| annual return
|
Free Download
(7 pages)
|
(AA01) Current accounting period shortened to 2011/06/30, originally was 2011/10/31.
filed on: 31st, March 2011
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, March 2011
| mortgage
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2011/01/24.
filed on: 24th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/01/24.
filed on: 24th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2011/01/24
filed on: 24th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/01/24.
filed on: 24th, January 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, October 2010
| incorporation
|
Free Download
(7 pages)
|