(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 26th, July 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 5th, November 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(12 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, August 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 24th, June 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 11th, June 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 18th, August 2017
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address Unit 9 Brymill Industrial Estate Brown Lion Street Tipton West Midlands DY4 9EG. Change occurred on March 8, 2017. Company's previous address: Unit a3 Midacre Willenhall Trading Estate Willenhall WV13 2JW.
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 057176780003, created on July 22, 2016
filed on: 28th, July 2016
| mortgage
|
Free Download
(13 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 4th, May 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 22, 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 14, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 8th, April 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 22, 2015
filed on: 4th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 4, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 25th, April 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 22, 2014
filed on: 13th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 13, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 9th, May 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 22, 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on October 10, 2012. Old Address: Unit 2a Dale Street Bilston Wolverhampton West Midlands WV14 7JY United Kingdom
filed on: 10th, October 2012
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 24th, August 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 8th, May 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On February 22, 2012 director's details were changed
filed on: 9th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On February 22, 2012 secretary's details were changed
filed on: 9th, March 2012
| officers
|
Free Download
(1 page)
|
(CH01) On March 9, 2012 director's details were changed
filed on: 9th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 22, 2012
filed on: 9th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 7th, June 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 22, 2011
filed on: 21st, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 21st, September 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On February 22, 2010 director's details were changed
filed on: 15th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 22, 2010
filed on: 15th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH03) On February 22, 2010 secretary's details were changed
filed on: 15th, April 2010
| officers
|
Free Download
(1 page)
|
(CH01) On February 22, 2010 director's details were changed
filed on: 15th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 23rd, December 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to March 18, 2009 - Annual return with full member list
filed on: 18th, March 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 07/01/2009 from unit 2A, dale street bilston west midlands DY3 3UH
filed on: 7th, January 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2008
filed on: 23rd, October 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to April 23, 2008 - Annual return with full member list
filed on: 23rd, April 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 18th, April 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2007
filed on: 20th, December 2007
| accounts
|
Free Download
(10 pages)
|
(287) Registered office changed on 23/02/07 from: unit 2A, dale street bilston west midlands WV14 7JY
filed on: 23rd, February 2007
| address
|
Free Download
(1 page)
|
(363a) Period up to February 23, 2007 - Annual return with full member list
filed on: 23rd, February 2007
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 23/02/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
filed on: 23rd, February 2007
| address
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 12th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On January 24, 2007 New secretary appointed
filed on: 24th, January 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 4th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On December 19, 2006 Secretary resigned
filed on: 19th, December 2006
| officers
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 5th, September 2006
| mortgage
|
Free Download
(3 pages)
|
(88(2)R) Alloted 99 shares on March 6, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 10th, March 2006
| capital
|
Free Download
(2 pages)
|
(288a) On March 7, 2006 New secretary appointed
filed on: 7th, March 2006
| officers
|
Free Download
(1 page)
|
(288a) On March 6, 2006 New director appointed
filed on: 6th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On March 6, 2006 Secretary resigned
filed on: 6th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On March 6, 2006 Director resigned
filed on: 6th, March 2006
| officers
|
Free Download
(1 page)
|
(288a) On March 6, 2006 New director appointed
filed on: 6th, March 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, February 2006
| incorporation
|
Free Download
(13 pages)
|