AA |
Micro company accounts made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 12th April 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 12th April 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 9th February 2022 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th February 2022
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 8th February 2022. New Address: 7 Victoria Road Tamworth B79 7HS. Previous address: C/O Adams Moore Ltd 38-39 Albert Road Tamworth Staffordshire B79 7JS
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 11th, August 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 12th April 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 19th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 12th April 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 12th April 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th April 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 28th February 2018 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th February 2018
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(10 pages)
|
AA01 |
Current accounting period shortened from 31st January 2018 to 31st December 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 12th April 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 12th April 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th April 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 27th, August 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 15th June 2015 director's details were changed
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th April 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th April 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 12th April 2014 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 12th April 2013 with full list of members
filed on: 16th, April 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 18th March 2013 director's details were changed
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 12th April 2012 with full list of members
filed on: 12th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 20th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 12th April 2011 with full list of members
filed on: 20th, April 2011
| annual return
|
Free Download
(3 pages)
|
AAMD |
Amended accounts made up to 31st January 2010
filed on: 2nd, November 2010
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2010
filed on: 19th, October 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1 Wilkins Courtyard St Lawrence Road South Hinskey Oxon OX1 5AQ on 19th October 2010
filed on: 19th, October 2010
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Gate House Bicester Road Stratton Audley Bicester OX27 9BT on 24th August 2010
filed on: 24th, August 2010
| address
|
Free Download
(2 pages)
|
CH01 |
On 19th July 2010 director's details were changed
filed on: 24th, August 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 12th April 2010 with full list of members
filed on: 13th, April 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 27th, January 2009
| incorporation
|
Free Download
(16 pages)
|