AA |
Micro company accounts made up to 2022-11-30
filed on: 5th, April 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 29th, August 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 31st, August 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 27th, November 2020
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2019-11-22
filed on: 22nd, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-11-22
filed on: 22nd, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 30th, August 2019
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-11-13
filed on: 13th, November 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 31st, August 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 13th, June 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2015-11-30
filed on: 25th, August 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-09
filed on: 9th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-09: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 8th, September 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-09
filed on: 9th, October 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 3rd, September 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-21
filed on: 29th, November 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 4th, September 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-21
filed on: 14th, December 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 4th, September 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-21
filed on: 9th, December 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-11-30
filed on: 1st, September 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-11-21
filed on: 11th, February 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 68 Norton Road Pelsall Walsall WS3 4NR on 2011-02-11
filed on: 11th, February 2011
|
address |
Free Download
(1 page)
|
CH01 |
On 2010-10-01 director's details were changed
filed on: 11th, February 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2010-10-01 secretary's details were changed
filed on: 11th, February 2011
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2011
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-11-30
filed on: 25th, January 2011
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2010
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2008-11-30
filed on: 16th, June 2010
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2010
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2009-10-02 director's details were changed
filed on: 29th, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-11-21
filed on: 29th, March 2010
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2010
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2007-11-30
filed on: 3rd, June 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to 2008-12-11 - Annual return with full member list
filed on: 11th, December 2008
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to 2008-08-26 - Annual return with full member list
filed on: 26th, August 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 02/11/07 from: 60 norton road pelsall walsall west midlands WS3 4NR
filed on: 2nd, November 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 02/11/07 from: 60 norton road pelsall walsall west midlands WS3 4NR
filed on: 2nd, November 2007
|
address |
Free Download
(1 page)
|
288a |
On 2007-04-16 New secretary appointed
filed on: 16th, April 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007-04-16 New secretary appointed
filed on: 16th, April 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 27/03/07 from: 49-50 bradford street walsall west midlands WS1 3QD
filed on: 27th, March 2007
|
address |
Free Download
(1 page)
|
288a |
On 2007-03-27 New director appointed
filed on: 27th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-03-27 Director resigned
filed on: 27th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-03-27 Director resigned
filed on: 27th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-03-27 Secretary resigned
filed on: 27th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-03-27 Secretary resigned
filed on: 27th, March 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 27/03/07 from: 49-50 bradford street walsall west midlands WS1 3QD
filed on: 27th, March 2007
|
address |
Free Download
(1 page)
|
288a |
On 2007-03-27 New director appointed
filed on: 27th, March 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, November 2006
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 21st, November 2006
|
incorporation |
Free Download
(13 pages)
|