AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 27 Manor Road Mile Oak Tamworth Staffordshire B78 3NB England to 7 Primley Avenue Hockley Tamworth B77 5HT on December 11, 2023
filed on: 11th, December 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 30, 2023
filed on: 11th, December 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 24, 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 24, 2022
filed on: 12th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 26th, November 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 27th, March 2022
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control November 1, 2021
filed on: 24th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On November 1, 2021 new director was appointed.
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 1, 2021
filed on: 24th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 1, 2021
filed on: 24th, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 24, 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On November 1, 2021 new director was appointed.
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 8, 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 Station Court Girton Road Cannock Staffordshire WS11 0EJ to 27 Manor Road Mile Oak Tamworth Staffordshire B78 3NB on June 4, 2016
filed on: 4th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 8, 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 14, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 8, 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 8, 2014 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(1 page)
|
SH01 |
Capital declared on May 15, 2014: 1.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from April 30, 2014 to March 31, 2014
filed on: 18th, March 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, August 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 8, 2013 with full list of members
filed on: 12th, August 2013
| annual return
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, August 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to April 8, 2012 with full list of members
filed on: 26th, April 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On October 1, 2011 director's details were changed
filed on: 26th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 1, 2011. Old Address: Unit 8 Bridgtown Business Centre Cannock Staffordshire WS11 0XJ United Kingdom
filed on: 1st, December 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 8, 2011 with full list of members
filed on: 23rd, June 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
On June 21, 2010 new director was appointed.
filed on: 21st, June 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 14, 2010
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2010
| incorporation
|
Free Download
(21 pages)
|