AA |
Dormant company accounts made up to March 31, 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
CH03 |
On August 4, 2020 secretary's details were changed
filed on: 14th, October 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On August 4, 2020 director's details were changed
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, June 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 8th, June 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 6, 2016 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, June 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from . Chapel Street Netherton Dudley West Midlands DY2 9PN to - Chapel Street Netherton Dudley West Midlands DY2 9PN on January 6, 2015
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 6, 2015 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, June 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 6, 2014 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 6, 2013 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on February 1, 2012. Old Address: Glasscoat International Chapel Street Netherton Dudley West Midlands DY2 9PN United Kingdom
filed on: 1st, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 6, 2012 with full list of members
filed on: 1st, February 2012
| annual return
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 9th, June 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 6, 2011. Old Address: Teco House High Street Lye West Midlands DY9 8LU
filed on: 6th, April 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 6, 2011 with full list of members
filed on: 28th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 30th, June 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On January 11, 2010 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 6, 2010 with full list of members
filed on: 11th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2009
filed on: 21st, August 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 17/08/2009 from 62 third avenue the pensnett estate pensnett kingswinford dudley west midlands DY6 7PP
filed on: 17th, August 2009
| address
|
Free Download
(2 pages)
|
363a |
Annual return made up to March 30, 2009
filed on: 30th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2008
filed on: 1st, December 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to November 27, 2008
filed on: 27th, November 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2007
filed on: 9th, August 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2007
filed on: 9th, August 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to February 26, 2007
filed on: 26th, February 2007
| annual return
|
Free Download
(1 page)
|
363s |
Annual return made up to February 26, 2007
filed on: 26th, February 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2006
filed on: 24th, November 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2006
filed on: 24th, November 2006
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to March 7, 2006
filed on: 7th, March 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to March 7, 2006
filed on: 7th, March 2006
| annual return
|
Free Download
(6 pages)
|
288a |
On February 18, 2005 New director appointed
filed on: 18th, February 2005
| officers
|
Free Download
(2 pages)
|
288a |
On February 18, 2005 New secretary appointed
filed on: 18th, February 2005
| officers
|
Free Download
(2 pages)
|
288a |
On February 18, 2005 New director appointed
filed on: 18th, February 2005
| officers
|
Free Download
(2 pages)
|
288a |
On February 18, 2005 New secretary appointed
filed on: 18th, February 2005
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/06 to 31/03/06
filed on: 18th, February 2005
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/02/05 from: the counting house, beamish lane albrighton wolverhampton WV7 3AG
filed on: 18th, February 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/02/05 from: the counting house, beamish lane albrighton wolverhampton WV7 3AG
filed on: 18th, February 2005
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/06 to 31/03/06
filed on: 18th, February 2005
| accounts
|
Free Download
(1 page)
|
288b |
On January 7, 2005 Director resigned
filed on: 7th, January 2005
| officers
|
Free Download
(1 page)
|
288b |
On January 7, 2005 Secretary resigned
filed on: 7th, January 2005
| officers
|
Free Download
(1 page)
|
288b |
On January 7, 2005 Director resigned
filed on: 7th, January 2005
| officers
|
Free Download
(1 page)
|
288b |
On January 7, 2005 Secretary resigned
filed on: 7th, January 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, January 2005
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, January 2005
| incorporation
|
Free Download
(9 pages)
|