AA |
Dormant company accounts made up to March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(2 pages)
|
AP01 |
On May 15, 2023 new director was appointed.
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 29, 2020
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2019 to March 31, 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(1 page)
|
AP03 |
On May 10, 2019 - new secretary appointed
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 10, 2019
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On May 10, 2019 - new secretary appointed
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 10, 2019
filed on: 16th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, December 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, December 2018
| mortgage
|
Free Download
(1 page)
|
AP01 |
On May 25, 2018 new director was appointed.
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 25, 2018 new director was appointed.
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 25, 2018
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 25, 2018
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Priors Gate 1 Priory Street Ware Hertfordshire SG12 0DA to C/O South Staffordshire Plc Green Lane Walsall WS2 7PD on July 23, 2018
filed on: 23rd, July 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 25, 2018
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On May 25, 2018 - new secretary appointed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(9 pages)
|
CH03 |
On August 12, 2015 secretary's details were changed
filed on: 17th, August 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On August 12, 2015 director's details were changed
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 12, 2015 director's details were changed
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 5, 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 068375130004, created on August 11, 2015
filed on: 19th, August 2015
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 068375130003, created on July 22, 2015
filed on: 31st, July 2015
| mortgage
|
Free Download
(33 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, July 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 5, 2015 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 8, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 5, 2014 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 3, 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return made up to March 5, 2013 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 4th, February 2013
| accounts
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 24th, July 2012
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 21st, June 2012
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 5, 2012 with full list of members
filed on: 15th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
On January 9, 2012 new director was appointed.
filed on: 9th, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 28, 2011
filed on: 28th, December 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 5, 2011 with full list of members
filed on: 22nd, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 3rd, December 2010
| accounts
|
Free Download
(5 pages)
|
CH03 |
On October 1, 2009 secretary's details were changed
filed on: 2nd, December 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 2nd, December 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from March 31, 2010 to April 30, 2010
filed on: 20th, July 2010
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 6th, May 2010
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 5, 2010 with full list of members
filed on: 16th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 4, 2010 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 4, 2010 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, May 2009
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2009
| incorporation
|
Free Download
(12 pages)
|