AA |
Micro company accounts made up to 2023-03-31
filed on: 11th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-24
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 28th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-24
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 26th, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-05-24
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 23rd, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-24
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 16th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-24
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 11th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-24
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-05-04
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-05-04 director's details were changed
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-05-24
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 2016-03-31
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-24
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2015-03-31
filed on: 22nd, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-24
filed on: 12th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-06-12: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 23rd, December 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2014-01-01 director's details were changed
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Springhill Works Dolton Way Off Factory Road Tipton West Midlands DY4 9AW. Change occurred on 2014-09-09. Company's previous address: Springhill Works Doulton Way Off Factory Orad Tipton West Midlands DY4 9AW.
filed on: 9th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-24
filed on: 9th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-09-09: 100.00 GBP
capital
|
|
CH01 |
On 2014-01-01 director's details were changed
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Springhill Works Doulton Way Off Factory Orad Tipton West Midlands DY4 9AW. Change occurred on 2014-08-19. Company's previous address: 4 Station Court Girton Road Cannock Staffordshire WS11 0EJ England.
filed on: 19th, August 2014
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 4th, September 2013
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened from 2013-05-31 to 2013-03-31
filed on: 3rd, September 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 44 Beechtree Road Walsall West Midlands WS9 9LW United Kingdom on 2013-06-26
filed on: 26th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-24
filed on: 26th, June 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-06-26: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 4 Station Court Girton Road Cannock Staffordshire WS11 0EJ England on 2013-06-26
filed on: 26th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-05-31
filed on: 10th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-24
filed on: 21st, August 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2011-10-11: 100.00 GBP
filed on: 7th, November 2011
| capital
|
Free Download
(4 pages)
|
CH01 |
On 2011-10-11 director's details were changed
filed on: 7th, November 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-11-07
filed on: 7th, November 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 24th, May 2011
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|