CS01 |
Confirmation statement with no updates January 15, 2024
filed on: 23rd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2022
filed on: 10th, July 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2023
filed on: 20th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 27th, June 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2022
filed on: 21st, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 27th, July 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2021
filed on: 20th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 29th, July 2020
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 60 Lyde Green Halesowen West Midlands B63 2PQ England to 13 Stourdale Road Cradley Heath B64 7BG on May 5, 2020
filed on: 5th, May 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 15, 2020
filed on: 17th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 10th, July 2019
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2019
filed on: 23rd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 21st, June 2018
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: March 31, 2018
filed on: 5th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On January 1, 2018 new director was appointed.
filed on: 19th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2018
filed on: 18th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 31, 2017
filed on: 9th, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 24th, July 2017
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates January 15, 2017
filed on: 18th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 19th, July 2016
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to January 15, 2016 with full list of members
filed on: 11th, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 11, 2016: 1.00 GBP
|
capital |
|
CH01 |
On December 1, 2015 director's details were changed
filed on: 4th, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 1, 2015 director's details were changed
filed on: 4th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 8, 2016 new director was appointed.
filed on: 3rd, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 13th, August 2015
|
accounts |
Free Download
(12 pages)
|
AD01 |
Registered office address changed from 38 the Factory Centre Woods Lane Cradley Heath West Midlands B64 7AQ to 60 Lyde Green Halesowen West Midlands B63 2PQ on March 9, 2015
filed on: 9th, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 15, 2015 with full list of members
filed on: 11th, February 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 17th, July 2014
|
accounts |
Free Download
(13 pages)
|
AP01 |
On April 23, 2014 new director was appointed.
filed on: 23rd, April 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 11, 2014
filed on: 11th, March 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2014 to December 31, 2013
filed on: 11th, March 2014
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 27, 2014. Old Address: White Haven Ickleton Road Elmdon Saffron Walden Essex CB11 4LT
filed on: 27th, February 2014
|
address |
Free Download
(2 pages)
|
AP01 |
On January 29, 2014 new director was appointed.
filed on: 29th, January 2014
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 15, 2014 with full list of members
filed on: 27th, January 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 12, 2013. Old Address: Montague Place Quayside Chatham Kent ME4 4QU United Kingdom
filed on: 12th, February 2013
|
address |
Free Download
(1 page)
|
AP01 |
On February 8, 2013 new director was appointed.
filed on: 8th, February 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 18, 2013
filed on: 18th, January 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2013
|
incorporation |
Free Download
(36 pages)
|