(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 16th, July 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: June 23, 2020
filed on: 25th, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 20, St. Georges Road Ind Est St. Georges Road Industrial Estate Donnington Telford TF2 7QZ England to Unit 11 st. Georges Road Industrial Estate Donnington Telford TF2 7QZ on June 25, 2020
filed on: 25th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Unit 12 st Georges Road Ind Est Donnington Telford Shropshire TF2 7QZ to Unit 20, St. Georges Road Ind Est St. Georges Road Industrial Estate Donnington Telford TF2 7QZ on April 10, 2017
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
(AP01) On March 31, 2017 new director was appointed.
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 10th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 8, 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 10, 2016: 125.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to May 8, 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 12, 2015: 125.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 8, 2014 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 14, 2014: 125.00 GBP
capital
|
|
(AR01) Annual return made up to May 8, 2013 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) On March 22, 2013 new director was appointed.
filed on: 22nd, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 5th, March 2013
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: February 19, 2013
filed on: 19th, February 2013
| officers
|
Free Download
(1 page)
|
(AP01) On February 19, 2013 new director was appointed.
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 19, 2013
filed on: 19th, February 2013
| officers
|
Free Download
(1 page)
|
(AP01) On November 20, 2012 new director was appointed.
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On November 19, 2012 new director was appointed.
filed on: 19th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 19, 2012
filed on: 19th, November 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 7, 2012
filed on: 7th, November 2012
| officers
|
Free Download
(1 page)
|
(AP01) On November 7, 2012 new director was appointed.
filed on: 7th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on November 7, 2012
filed on: 7th, November 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 7, 2012. Old Address: Unit 12 St Georges Road Ind Est Donnington Telford Salop TF2 7QX
filed on: 7th, November 2012
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 7, 2012
filed on: 7th, November 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 8, 2012
filed on: 11th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 20th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 22nd, June 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 8, 2011 with full list of members
filed on: 11th, May 2011
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 8, 2010 with full list of members
filed on: 11th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 16, 2010 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On March 16, 2010 secretary's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(1 page)
|
(CH01) On March 16, 2010 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 18th, January 2010
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to June 26, 2009
filed on: 26th, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 12th, March 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to March 9, 2009
filed on: 9th, March 2009
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return made up to February 20, 2009
filed on: 20th, February 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2007
filed on: 6th, May 2008
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2006
filed on: 22nd, July 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2005
filed on: 26th, June 2006
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to June 13, 2006
filed on: 13th, June 2006
| annual return
|
Free Download
(3 pages)
|
(363s) Annual return made up to June 29, 2005
filed on: 29th, June 2005
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2004
filed on: 19th, May 2005
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return made up to October 19, 2004
filed on: 19th, October 2004
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2003
filed on: 7th, July 2004
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return made up to July 12, 2003
filed on: 12th, July 2003
| annual return
|
Free Download
(7 pages)
|
(363(287)) Registered office changed on 12/07/03
annual return
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2002
filed on: 18th, June 2003
| accounts
|
Free Download
(6 pages)
|
(288c) Director's particulars changed
filed on: 24th, October 2002
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 24th, October 2002
| officers
|
Free Download
(1 page)
|
(288a) On October 16, 2002 New director appointed
filed on: 16th, October 2002
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/05/03 to 30/09/02
filed on: 16th, October 2002
| accounts
|
Free Download
(1 page)
|
(288a) On October 16, 2002 New secretary appointed;new director appointed
filed on: 16th, October 2002
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on May 8, 2002. Value of each share 1 £, total number of shares: 100.
filed on: 4th, September 2002
| capital
|
Free Download
(2 pages)
|
(288b) On May 15, 2002 Secretary resigned
filed on: 15th, May 2002
| officers
|
Free Download
(1 page)
|
(288b) On May 15, 2002 Director resigned
filed on: 15th, May 2002
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, May 2002
| incorporation
|
Free Download
(9 pages)
|