(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: March 29, 2023
filed on: 10th, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) On March 29, 2023 new director was appointed.
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, December 2022
| gazette
|
Free Download
(1 page)
|
(AP01) On March 23, 2022 new director was appointed.
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 1st, December 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On October 19, 2020 director's details were changed
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: September 11, 2019
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On June 1, 2018 director's details were changed
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On March 14, 2018 new director was appointed.
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On July 27, 2017 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On March 22, 2017 new director was appointed.
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(3 pages)
|
(RP04) Second filing of AP01 previously delivered to Companies House
filed on: 10th, June 2016
| document replacement
|
Free Download
(5 pages)
|
(RP04) Second filing of AP01 previously delivered to Companies House
filed on: 10th, June 2016
| document replacement
|
Free Download
(5 pages)
|
(RP04) Second filing of AP01 previously delivered to Companies House
filed on: 10th, June 2016
| document replacement
|
Free Download
(5 pages)
|
(RP04) Second filing of AP01 previously delivered to Companies House
filed on: 10th, June 2016
| document replacement
|
Free Download
(5 pages)
|
(CH01) On March 24, 2016 director's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Kenyon Close Stourbridge West Midlands DY8 4PW England to 4 Station Court Cannock Staffordshire WS11 0EJ on April 27, 2016
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On March 24, 2016 director's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On March 24, 2016 director's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On March 24, 2016 director's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On March 24, 2016 new director was appointed.
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On March 24, 2016 new director was appointed.
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 24, 2016
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 24, 2016
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 24, 2016
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) On March 24, 2016 new director was appointed.
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On March 24, 2016 new director was appointed.
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Station Court Cannock Staffordshire WS11 0EJ to 4 Kenyon Close Stourbridge West Midlands DY8 4PW on November 5, 2015
filed on: 5th, November 2015
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 21st, October 2015
| resolution
|
Free Download
|
(MA) Memorandum and Articles of Association
filed on: 4th, October 2015
| incorporation
|
Free Download
(17 pages)
|
(AR01) Annual return made up to September 17, 2015, no shareholders list
filed on: 17th, September 2015
| annual return
|
Free Download
(7 pages)
|
(AA01) Extension of current accouting period to December 31, 2015
filed on: 16th, April 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On February 12, 2015 director's details were changed
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On January 16, 2015 new director was appointed.
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On January 16, 2015 new director was appointed.
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On January 16, 2015 new director was appointed.
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On January 16, 2015 new director was appointed.
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On January 16, 2015 new director was appointed.
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Kenyon Close Amblecote Stourbridge West Midlands DY8 4PW United Kingdom to 4 Station Court Cannock Staffordshire WS11 0EJ on January 16, 2015
filed on: 16th, January 2015
| address
|
Free Download
(1 page)
|
(AP01) On January 16, 2015 new director was appointed.
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On January 16, 2015 new director was appointed.
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On January 16, 2015 new director was appointed.
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, September 2014
| incorporation
|
Free Download
(27 pages)
|