AA |
Small company accounts for the period up to 2021-12-31
filed on: 3rd, February 2023
|
accounts |
Free Download
(13 pages)
|
AA |
Group of companies' accounts made up to 2020-12-31
filed on: 30th, September 2021
|
accounts |
Free Download
(41 pages)
|
AP03 |
Appointment (date: 2021-03-02) of a secretary
filed on: 13th, April 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-03-01
filed on: 24th, March 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2021-03-02
filed on: 11th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-03-02
filed on: 10th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2019-12-31
filed on: 28th, October 2020
|
accounts |
Free Download
(38 pages)
|
CH01 |
On 2019-11-18 director's details were changed
filed on: 18th, November 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-11-18 director's details were changed
filed on: 18th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2018-12-31
filed on: 5th, August 2019
|
accounts |
Free Download
(34 pages)
|
AA |
Group of companies' accounts made up to 2017-12-31
filed on: 15th, August 2018
|
accounts |
Free Download
(36 pages)
|
AA |
Group of companies' accounts made up to 2016-12-31
filed on: 11th, September 2017
|
accounts |
Free Download
(34 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 13th, September 2016
|
accounts |
Free Download
(34 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-15
filed on: 11th, February 2016
|
annual return |
Free Download
(22 pages)
|
AA |
Group of companies' accounts made up to 2014-12-31
filed on: 7th, August 2015
|
accounts |
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on 2014-12-20
filed on: 3rd, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-12-20
filed on: 3rd, June 2015
|
officers |
Free Download
(3 pages)
|
CH01 |
On 2014-10-01 director's details were changed
filed on: 23rd, January 2015
|
officers |
Free Download
(3 pages)
|
CH01 |
On 2015-01-01 director's details were changed
filed on: 23rd, January 2015
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-15
filed on: 22nd, December 2014
|
annual return |
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on 2014-12-09
filed on: 22nd, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-11-03
filed on: 18th, November 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address Prospect Road Haywood Forge Halesowen West Midlands B62 8DZ. Change occurred on 2014-11-06. Company's previous address: Forge House Dudley Road Stourbridge West Midlands DY9 8EL United Kingdom.
filed on: 6th, November 2014
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-07-03
filed on: 28th, August 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-07-03
filed on: 28th, August 2014
|
officers |
Free Download
(3 pages)
|
CH01 |
On 2014-07-04 director's details were changed
filed on: 1st, August 2014
|
officers |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2013-12-31
filed on: 17th, July 2014
|
accounts |
Free Download
(24 pages)
|
CH01 |
On 2014-04-06 director's details were changed
filed on: 27th, May 2014
|
officers |
Free Download
(3 pages)
|
CH01 |
On 2014-04-06 director's details were changed
filed on: 27th, May 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-12-16
filed on: 16th, December 2013
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-15
filed on: 25th, November 2013
|
annual return |
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 2013-11-25: 5714.41 GBP
|
capital |
|
AA |
Group of companies' accounts made up to 2012-12-31
filed on: 12th, August 2013
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-15
filed on: 20th, December 2012
|
annual return |
Free Download
(16 pages)
|
AP03 |
Appointment (date: 2012-12-20) of a secretary
filed on: 20th, December 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-12-18
filed on: 18th, December 2012
|
officers |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-12-18
filed on: 18th, December 2012
|
officers |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-12-18
filed on: 18th, December 2012
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2011-12-31 to 2012-12-31
filed on: 14th, September 2012
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 23rd, February 2012
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2012-02-15: 5714.41 GBP
filed on: 23rd, February 2012
|
capital |
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on 2012-01-31
filed on: 9th, February 2012
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 9th, February 2012
|
resolution |
Free Download
(16 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, February 2012
|
capital |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-11-29
filed on: 29th, November 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-11-28
filed on: 28th, November 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2011-11-28
filed on: 28th, November 2011
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2012-11-30 to 2011-12-31
filed on: 28th, November 2011
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-11-28
filed on: 28th, November 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 2011-11-28
filed on: 28th, November 2011
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2011-11-28
filed on: 28th, November 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, November 2011
|
incorporation |
Free Download
(31 pages)
|