AAMD |
Revised accounts made up to April 30, 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on March 23, 2023
filed on: 5th, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 13, 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE. Change occurred on January 19, 2023. Company's previous address: 183 Walsall Road Great Wyrley Walsall WS6 6NL England.
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 13, 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control April 6, 2020
filed on: 26th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2020
filed on: 26th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 6, 2020 director's details were changed
filed on: 26th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 26th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 183 Walsall Road Great Wyrley Walsall WS6 6NL. Change occurred on April 27, 2017. Company's previous address: 193 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2XA England.
filed on: 27th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 13, 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 193 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2XA. Change occurred on August 9, 2016. Company's previous address: The Mills Canal Street Derby DE1 2RJ.
filed on: 9th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 13, 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(4 pages)
|
CH03 |
On March 17, 2016 secretary's details were changed
filed on: 31st, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 13, 2015
filed on: 17th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 13, 2014
filed on: 16th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 16, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 8th, October 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 13, 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 21st, January 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on November 2, 2012. Old Address: the Oast House, Wilmore Lane Rangemore Staffs DE13 9RD
filed on: 2nd, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 13, 2012
filed on: 19th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 27th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 13, 2011
filed on: 19th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 13, 2010
filed on: 21st, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 21st, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to June 5, 2009 - Annual return with full member list
filed on: 5th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 16th, March 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to May 27, 2008 - Annual return with full member list
filed on: 27th, May 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On May 9, 2007 New director appointed
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 9, 2007 Director resigned
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On May 9, 2007 New director appointed
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 9, 2007 Director resigned
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, April 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, April 2007
| incorporation
|
Free Download
(15 pages)
|