(AA) Total exemption full accounts record for the accounting period up to Monday 30th January 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th January 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th January 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from Friday 31st January 2020 to Thursday 30th January 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(1 page)
|
(AD02) New sail address Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT. Change occurred at an unknown date. Company's previous address: 26 Birmingham Road Walsall West Midlands WS1 2LZ United Kingdom.
filed on: 29th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(9 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 5th June 2019
filed on: 25th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On Friday 1st June 2018 director's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 1st June 2018 secretary's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(11 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 26 Birmingham Road Walsall West Midlands WS1 2LZ
filed on: 10th, July 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 4 West Stone Berry Hill Industrial Estate Droitwich Worcestershire WR9 9AS. Change occurred on Monday 10th July 2017. Company's previous address: Office 96B Blackpole Trading Estate West Worcester WR3 8TJ.
filed on: 10th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 6th June 2016
filed on: 6th, September 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, October 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 6th June 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 8th October 2015
capital
|
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 26 Birmingham Road Walsall West Midlands WS1 2LZ
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 6th June 2014
filed on: 2nd, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 2nd September 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 6th June 2013
filed on: 6th, June 2013
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, October 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 6th June 2012
filed on: 30th, October 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Monday 9th January 2012 director's details were changed
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 9th January 2012 secretary's details were changed
filed on: 29th, October 2012
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2012
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 31st, May 2012
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Friday 31st August 2012 to Tuesday 31st January 2012
filed on: 14th, February 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 6th June 2011
filed on: 7th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 26th, May 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 6th June 2010
filed on: 22nd, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 29th, May 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Sunday 28th February 2010 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Sunday 28th February 2010 secretary's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2008
filed on: 30th, June 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to Wednesday 24th June 2009 - Annual return with full member list
filed on: 24th, June 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to Monday 14th July 2008 - Annual return with full member list
filed on: 14th, July 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 30/06/2007 to 31/08/2007
filed on: 7th, April 2008
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2007
filed on: 7th, April 2008
| accounts
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 7th, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 7th, August 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to Tuesday 7th August 2007 - Annual return with full member list
filed on: 7th, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Tuesday 7th August 2007 - Annual return with full member list
filed on: 7th, August 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 6th, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 6th, August 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 25/04/07 from: 2ND floor, 9 edgar street worcester worcestershire WR1 2LR
filed on: 25th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 25/04/07 from: 2ND floor, 9 edgar street worcester worcestershire WR1 2LR
filed on: 25th, April 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, June 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 6th, June 2006
| incorporation
|
Free Download
(16 pages)
|