(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Tue, 20th Jun 2023 - the day director's appointment was terminated
filed on: 20th, June 2023
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 2nd Mar 2023 - the day director's appointment was terminated
filed on: 20th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 3rd Jun 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 13th Sep 2022. New Address: Unit 4, Fairways Court Amber Close Tamworth B77 4RP. Previous address: Suite 3 Amber Business Centre 4 Mercury Park Amber Close Tamworth B77 4RP England
filed on: 13th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 3rd Jun 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Jun 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Jun 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Jun 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Jun 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Fri, 1st Dec 2017 - the day director's appointment was terminated
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 1st Dec 2017 - the day director's appointment was terminated
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Dec 2017 new director was appointed.
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On Wed, 16th Aug 2017 new director was appointed.
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 7th Jun 2017. New Address: Suite 3 Amber Business Centre 4 Mercury Park Amber Close Tamworth B77 4RP. Previous address: Church View Barn Ashby Road Seckington Tamworth Staffordshire B79 0BJ
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 3rd Jun 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Mon, 8th Aug 2016 - the day director's appointment was terminated
filed on: 10th, August 2016
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 8th Aug 2016 - the day director's appointment was terminated
filed on: 10th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 8th Aug 2016 new director was appointed.
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 3rd Jun 2016, no shareholders list
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 3rd Jun 2015, no shareholders list
filed on: 3rd, June 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 3rd Jun 2014, no shareholders list
filed on: 4th, June 2014
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 3rd Jun 2013, no shareholders list
filed on: 3rd, June 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 3rd Jun 2012, no shareholders list
filed on: 26th, July 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 9th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 3rd Jun 2011, no shareholders list
filed on: 3rd, August 2011
| annual return
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, April 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 4th, April 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thu, 3rd Jun 2010 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 3rd Jun 2010, no shareholders list
filed on: 21st, July 2010
| annual return
|
Free Download
(8 pages)
|
(CH01) On Thu, 3rd Jun 2010 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 3rd Jun 2010 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 3rd Jun 2010 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 3rd Jun 2010 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 21st Jul 2010. Old Address: Church View Barn Seckington Tamworth B79 0BJ
filed on: 21st, July 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 4th, March 2010
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from Wed, 30th Jun 2010 to Wed, 31st Mar 2010
filed on: 1st, March 2010
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Fri, 31st Jul 2009 with shareholders record
filed on: 31st, July 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 22/06/2009 from flat 2 13 south street ashby-de-la-zouch leicestershire LE65 1BQ
filed on: 22nd, June 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, June 2008
| incorporation
|
Free Download
(25 pages)
|