CS01 |
Confirmation statement with no updates December 22, 2023
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2022
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2021
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2020
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 12, 2021 director's details were changed
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 286 Ashby Road Coalville LE67 3LE England to Orchard View Dawley Road Arleston Telford TF1 2LZ on January 12, 2021
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 12, 2021
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On April 17, 2020 director's details were changed
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 17, 2020
filed on: 17th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 16, 2020
filed on: 16th, April 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates December 22, 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 36 Burton Road Branston Burton-on-Trent Staffordshire DE14 3DN to 286 Ashby Road Coalville LE67 3LE on February 27, 2018
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 22, 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 23, 2016
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 23, 2015 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2014 to December 30, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 23, 2014 with full list of members
filed on: 29th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 12th, September 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 22, 2014. Old Address: the Haven Branston Road Burton-on-Trent Staffordshire DE14 3DD
filed on: 22nd, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 23, 2013 with full list of members
filed on: 18th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 17th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 23, 2012 with full list of members
filed on: 23rd, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 21st, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 23, 2011 with full list of members
filed on: 20th, January 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 20, 2012. Old Address: 1192 Stratford Road Hall Green Birmingham West Midlands B28 8AB England
filed on: 20th, January 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, December 2010
| incorporation
|
Free Download
(22 pages)
|