AA |
Small company accounts for the period up to Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to Thursday 31st March 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Suite D Astor House 282 Lichfield Road Sutton Coldfield B74 2UG. Change occurred on Friday 22nd April 2022. Company's previous address: 3B Swallowfield Courtyard Wolverhampton Road Oldbury West Midlands B69 2JG England.
filed on: 22nd, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 3B Swallowfield Courtyard Wolverhampton Road Oldbury West Midlands B69 2JG. Change occurred on Tuesday 30th June 2020. Company's previous address: Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG United Kingdom.
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(9 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 21st August 2018
filed on: 10th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 21st August 2018
filed on: 24th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 31st July 2018
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Sunday 31st December 2017 (was Saturday 31st March 2018).
filed on: 12th, July 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 5th, December 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG. Change occurred on Monday 13th February 2017. Company's previous address: Brandon Recycling Works Brandon Way West Bromwich West Midlands B70 9PQ.
filed on: 13th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 28th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th December 2015
filed on: 2nd, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 2nd March 2016
capital
|
|
AD01 |
New registered office address Brandon Recycling Works Brandon Way West Bromwich West Midlands B70 9PQ. Change occurred on Saturday 12th December 2015. Company's previous address: 3 High Street Amblecote Stourbridge W Midlands DY8 4BX.
filed on: 12th, December 2015
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 20th, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 7th December 2014
filed on: 30th, December 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 7th, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th December 2013
filed on: 21st, December 2013
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 28th May 2013
filed on: 28th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 7th December 2012
filed on: 4th, January 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 8th, June 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 7th December 2011
filed on: 14th, February 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 7th December 2010
filed on: 7th, March 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 4th, June 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 19th January 2010 director's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 19th January 2010 director's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 19th January 2010 director's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 19th January 2010 director's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th December 2009
filed on: 19th, January 2010
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 19th, August 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to Friday 13th March 2009 - Annual return with full member list
filed on: 13th, March 2009
| annual return
|
Free Download
(5 pages)
|
288a |
On Tuesday 28th October 2008 Director appointed
filed on: 28th, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 7th October 2008 Appointment terminated director
filed on: 7th, October 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/01/08 from: 8-10 stamford hill london N16 6XZ
filed on: 3rd, January 2008
| address
|
Free Download
(1 page)
|
288a |
On Thursday 3rd January 2008 New secretary appointed;new director appointed
filed on: 3rd, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 3rd January 2008 New secretary appointed;new director appointed
filed on: 3rd, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 3rd January 2008 New director appointed
filed on: 3rd, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 3rd January 2008 Secretary resigned
filed on: 3rd, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 3rd January 2008 Secretary resigned
filed on: 3rd, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 3rd January 2008 Secretary resigned
filed on: 3rd, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 3rd January 2008 New director appointed
filed on: 3rd, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 3rd January 2008 New director appointed
filed on: 3rd, January 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 03/01/08 from: 8-10 stamford hill london N16 6XZ
filed on: 3rd, January 2008
| address
|
Free Download
(1 page)
|
288b |
On Thursday 3rd January 2008 Secretary resigned
filed on: 3rd, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 3rd January 2008 New director appointed
filed on: 3rd, January 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, December 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 7th, December 2007
| incorporation
|
Free Download
(14 pages)
|