(CS01) Confirmation statement with no updates Thu, 13th Jul 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Jul 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 13th Jul 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Jul 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 13th Jul 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 13th Jul 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 13th Jul 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 18 Barlow Drive Fradley Lichfield WS13 8TL on Wed, 20th Jul 2016 to 7 st. Marys Way Tamworth Staffordshire B77 3EY
filed on: 20th, July 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 13th Jul 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 081432930001, created on Wed, 13th Apr 2016
filed on: 27th, April 2016
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 11th, September 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On Fri, 5th Jun 2015 director's details were changed
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 13th Jul 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Sat, 1st Aug 2015
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 1st Aug 2015 new director was appointed.
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 13th Jul 2014
filed on: 5th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 5th Aug 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 12th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 13th Jul 2013
filed on: 19th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Dec 2013
filed on: 19th, August 2013
| accounts
|
Free Download
(1 page)
|
(AP01) On Thu, 7th Feb 2013 new director was appointed.
filed on: 7th, February 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 7th Feb 2013 new director was appointed.
filed on: 7th, February 2013
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 20th Oct 2012: 100.00 GBP
filed on: 5th, January 2013
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Sat, 5th Jan 2013
filed on: 5th, January 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, July 2012
| incorporation
|
Free Download
(20 pages)
|