AA |
Micro company financial statements for the year ending on September 30, 2023
filed on: 29th, June 2024
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 27th, June 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 29th, June 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 31st, July 2020
|
accounts |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on December 12, 2019
filed on: 12th, December 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 28 Speedwell Close Walsall WS9 0DL. Change occurred on December 12, 2019. Company's previous address: 108 Appleton Avenue Great Barr Appleton Avenue Birmingham B43 5NB England.
filed on: 12th, December 2019
|
address |
Free Download
(1 page)
|
CH01 |
On December 7, 2019 director's details were changed
filed on: 12th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 24th, June 2019
|
accounts |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 22, 2019
filed on: 22nd, May 2019
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: May 22, 2019) of a secretary
filed on: 22nd, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 2nd, July 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 108 Appleton Avenue Great Barr Appleton Avenue Birmingham B43 5NB. Change occurred on September 11, 2017. Company's previous address: 38 Calthorpe Road Walsall WS5 3LX.
filed on: 11th, September 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 16th, June 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 21st, June 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 5, 2015
filed on: 30th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 30, 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 25th, June 2015
|
accounts |
Free Download
(4 pages)
|
CH01 |
On December 11, 2012 director's details were changed
filed on: 21st, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 5, 2014
filed on: 21st, September 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 24th, June 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 5, 2013
filed on: 15th, November 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on November 14, 2013. Old Address: 68 Waddington Avenue Great Barr Birmingham West Midlands B43 5JG
filed on: 14th, November 2013
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 14, 2013. Old Address: 38 Calthorpe Road Walsall WS5 3LX England
filed on: 14th, November 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 20th, June 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 5, 2012
filed on: 20th, September 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 26th, June 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 5, 2011
filed on: 13th, September 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 24th, June 2011
|
accounts |
Free Download
(4 pages)
|
CH01 |
On September 5, 2010 director's details were changed
filed on: 18th, October 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 5, 2010
filed on: 18th, October 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 24th, June 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 5, 2009
filed on: 27th, October 2009
|
annual return |
Free Download
(3 pages)
|
288a |
On July 21, 2009 Secretary appointed
filed on: 21st, July 2009
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 21st, July 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to May 26, 2009 - Annual return with full member list
filed on: 26th, May 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2007
filed on: 4th, April 2009
|
accounts |
Free Download
(4 pages)
|
288b |
On June 30, 2008 Appointment terminated secretary
filed on: 30th, June 2008
|
officers |
Free Download
(1 page)
|
363s |
Period up to November 21, 2007 - Annual return with full member list
filed on: 21st, November 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to November 21, 2007 - Annual return with full member list
filed on: 21st, November 2007
|
annual return |
Free Download
(6 pages)
|
287 |
Registered office changed on 14/09/06 from: 49, whitehorse road brownhills west midlands WS8 7PE
filed on: 14th, September 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 14/09/06 from: 49, whitehorse road brownhills west midlands WS8 7PE
filed on: 14th, September 2006
|
address |
Free Download
(1 page)
|
288a |
On September 14, 2006 New secretary appointed
filed on: 14th, September 2006
|
officers |
Free Download
(2 pages)
|
288a |
On September 14, 2006 New director appointed
filed on: 14th, September 2006
|
officers |
Free Download
(2 pages)
|
288a |
On September 14, 2006 New secretary appointed
filed on: 14th, September 2006
|
officers |
Free Download
(2 pages)
|
288b |
On September 14, 2006 Director resigned
filed on: 14th, September 2006
|
officers |
Free Download
(1 page)
|
288a |
On September 14, 2006 New director appointed
filed on: 14th, September 2006
|
officers |
Free Download
(2 pages)
|
288b |
On September 14, 2006 Secretary resigned
filed on: 14th, September 2006
|
officers |
Free Download
(1 page)
|
288b |
On September 14, 2006 Director resigned
filed on: 14th, September 2006
|
officers |
Free Download
(1 page)
|
288b |
On September 14, 2006 Secretary resigned
filed on: 14th, September 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2006
|
incorporation |
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2006
|
incorporation |
Free Download
(11 pages)
|