CS01 |
Confirmation statement with no updates January 5, 2024
filed on: 5th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2023
filed on: 5th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on July 3, 2022
filed on: 5th, January 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 6, 2022
filed on: 6th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On October 1, 2016 director's details were changed
filed on: 17th, February 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2021
filed on: 6th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2020
filed on: 20th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 12th, March 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2019
filed on: 15th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 8th, February 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2018
filed on: 16th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 17th, March 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 20 Formby Way Walsall West Midlands WS3 3TL to 8 Balmoral Close Lichfield WS14 9SP on January 10, 2017
filed on: 10th, January 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 8, 2017
filed on: 10th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 10th, March 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 8, 2016 with full list of members
filed on: 15th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 26th, March 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 8, 2015 with full list of members
filed on: 8th, January 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 24th, February 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 9, 2014 with full list of members
filed on: 23rd, January 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 19th, April 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 9, 2013 with full list of members
filed on: 3rd, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 21st, February 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 9, 2012 with full list of members
filed on: 17th, January 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 28th, February 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to January 9, 2011 with full list of members
filed on: 11th, January 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 20th, February 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On January 18, 2010 director's details were changed
filed on: 18th, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 9, 2010 with full list of members
filed on: 18th, January 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 31st, March 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return made up to January 30, 2009
filed on: 30th, January 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 6th, August 2008
|
accounts |
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 31/01/2008 to 31/12/2007
filed on: 6th, August 2008
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to January 30, 2008
filed on: 30th, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to January 30, 2008
filed on: 30th, January 2008
|
annual return |
Free Download
(2 pages)
|
288b |
On January 12, 2007 Director resigned
filed on: 12th, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On January 12, 2007 New secretary appointed
filed on: 12th, January 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 12/01/07 from: the squires 5 walsall street wednesbury west midlands WS10 9BZ
filed on: 12th, January 2007
|
address |
Free Download
(1 page)
|
288a |
On January 12, 2007 New director appointed
filed on: 12th, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On January 12, 2007 Secretary resigned
filed on: 12th, January 2007
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on January 12, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 12th, January 2007
|
capital |
Free Download
(1 page)
|
288b |
On January 12, 2007 Director resigned
filed on: 12th, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On January 12, 2007 New secretary appointed
filed on: 12th, January 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 12/01/07 from: the squires 5 walsall street wednesbury west midlands WS10 9BZ
filed on: 12th, January 2007
|
address |
Free Download
(1 page)
|
288a |
On January 12, 2007 New director appointed
filed on: 12th, January 2007
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on January 12, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 12th, January 2007
|
capital |
Free Download
(1 page)
|
288b |
On January 12, 2007 Secretary resigned
filed on: 12th, January 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2007
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2007
|
incorporation |
Free Download
(19 pages)
|