AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 9th, May 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 25th, April 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 13th, April 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 22nd, September 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 2nd, August 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 9th, July 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 29th, August 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 22nd, July 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 6th July 2015 with full list of members
filed on: 10th, July 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 29th, June 2015
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 6th July 2014 with full list of members
filed on: 13th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 13th July 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 24th, December 2013
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered office on Friday 2nd August 2013 from Po Box 4406 15 Meriden Avenue Stourbridge West Midlands DY8 4WF
filed on: 2nd, August 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 6th July 2013 with full list of members
filed on: 2nd, August 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 4th, January 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 6th July 2012 with full list of members
filed on: 1st, September 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 25th, November 2011
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to Wednesday 6th July 2011 with full list of members
filed on: 6th, August 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 2nd, November 2010
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 2nd, November 2010
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Monday 5th July 2010 director's details were changed
filed on: 8th, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 6th July 2010 with full list of members
filed on: 8th, July 2010
|
annual return |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2010
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2008
filed on: 21st, June 2010
|
accounts |
Free Download
(13 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, April 2010
|
gazette |
Free Download
(1 page)
|
363a |
Annual return made up to Sunday 12th July 2009
filed on: 12th, July 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2007
filed on: 2nd, February 2009
|
accounts |
Free Download
(10 pages)
|
363a |
Annual return made up to Monday 14th July 2008
filed on: 14th, July 2008
|
annual return |
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 14th, July 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 14th, July 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2006
filed on: 16th, May 2008
|
accounts |
Free Download
(8 pages)
|
363s |
Annual return made up to Saturday 18th August 2007
filed on: 18th, August 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to Saturday 18th August 2007
filed on: 18th, August 2007
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return made up to Saturday 18th August 2007 (Registered office changed on 18/08/07)
|
annual return |
|
363s |
Annual return made up to Wednesday 23rd August 2006
filed on: 23rd, August 2006
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return made up to Wednesday 23rd August 2006 (Secretary's particulars changed;director's particulars changed)
|
annual return |
|
363s |
Annual return made up to Wednesday 23rd August 2006
filed on: 23rd, August 2006
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return made up to Wednesday 23rd August 2006 (Secretary's particulars changed;director's particulars changed)
|
annual return |
|
288a |
On Wednesday 22nd March 2006 New director appointed
filed on: 22nd, March 2006
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Wednesday 8th March 2006. Value of each share 1 £, total number of shares: 100.
filed on: 22nd, March 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Wednesday 8th March 2006. Value of each share 1 £, total number of shares: 100.
filed on: 22nd, March 2006
|
capital |
Free Download
(2 pages)
|
288a |
On Wednesday 22nd March 2006 New director appointed
filed on: 22nd, March 2006
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 14th March 2006 Director resigned
filed on: 14th, March 2006
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 14th March 2006 Director resigned
filed on: 14th, March 2006
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 14th March 2006 Secretary resigned;director resigned
filed on: 14th, March 2006
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 14th March 2006 New secretary appointed
filed on: 14th, March 2006
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/07/06 to 31/03/06
filed on: 14th, March 2006
|
accounts |
Free Download
(1 page)
|
288a |
On Tuesday 14th March 2006 New secretary appointed
filed on: 14th, March 2006
|
officers |
Free Download
(2 pages)
|
288b |
On Tuesday 14th March 2006 Secretary resigned;director resigned
filed on: 14th, March 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 14/03/06 from: 6-10 george street snow hill wolverhampton west midlands WV2 4DN
filed on: 14th, March 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 14/03/06 from: 6-10 george street snow hill wolverhampton west midlands WV2 4DN
filed on: 14th, March 2006
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/06 to 31/03/06
filed on: 14th, March 2006
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, July 2005
|
incorporation |
Free Download
(21 pages)
|
NEWINC |
Company registration
filed on: 6th, July 2005
|
incorporation |
Free Download
(21 pages)
|