PSC02 |
Notification of a person with significant control 2023-12-04
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-12-04
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2024-01-14
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, December 2023
| accounts
|
Free Download
(13 pages)
|
PSC04 |
Change to a person with significant control 2023-05-09
filed on: 9th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-05-09 director's details were changed
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-14
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-14
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 16th, December 2021
| accounts
|
Free Download
(14 pages)
|
MR04 |
Satisfaction of charge 067909020002 in full
filed on: 2nd, December 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067909020003, created on 2021-10-07
filed on: 14th, October 2021
| mortgage
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 17th, March 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-14
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 2021-01-18 secretary's details were changed
filed on: 18th, January 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021-01-18 director's details were changed
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-01-18
filed on: 18th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ground Floor, Towers Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN England to 29B Enterprise Centre Heming Road Washford Redditch Worcestershire B98 0DH on 2020-02-26
filed on: 26th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 18th, February 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-14
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2019-03-31 to 2019-03-30
filed on: 19th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-14
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 18th, December 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2018-01-14
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 20th, December 2017
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 067909020002, created on 2017-10-27
filed on: 30th, October 2017
| mortgage
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 2017-01-14
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 1st, June 2016
| accounts
|
Free Download
(9 pages)
|
CH03 |
On 2016-03-01 secretary's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016-03-01 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Electric House Ninian Way Tame Valley Industrial Estate, Wilnecote Tamworth Staffordshire B77 5DE to Ground Floor, Towers Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN on 2016-03-16
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-03-01 director's details were changed
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-01-14 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 25th, September 2015
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2015-06-23 director's details were changed
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-01-14 with full list of members
filed on: 4th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 25th, June 2014
| accounts
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 067909020001 in full
filed on: 27th, May 2014
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067909020001
filed on: 24th, April 2014
| mortgage
|
Free Download
(20 pages)
|
AR01 |
Annual return made up to 2014-01-14 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 3rd, January 2014
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2013-02-18
filed on: 18th, February 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-01-14 with full list of members
filed on: 29th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 5th, September 2012
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from 2012-01-31 to 2012-03-31
filed on: 30th, August 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-01-14 with full list of members
filed on: 1st, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2011-01-31
filed on: 4th, October 2011
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-10-04
filed on: 4th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-01-14 with full list of members
filed on: 4th, March 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Alloys Close Wilnecote Tamworth Staffordshire B77 5FN United Kingdom on 2011-03-04
filed on: 4th, March 2011
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2010-01-31
filed on: 29th, June 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-01-14 with full list of members
filed on: 18th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-03-17 director's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010-03-17 secretary's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010-03-17 director's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Alloys Close Wilnecote Tamworth Staffordshire B77 5FN on 2010-03-17
filed on: 17th, March 2010
| address
|
Free Download
(1 page)
|
CH03 |
On 2010-03-17 secretary's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Paddock Close Wilnecote Tamworth Staffordshire B77 5DS United Kingdom on 2010-03-15
filed on: 15th, March 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, January 2009
| incorporation
|
Free Download
(13 pages)
|