AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Admiral House Waterfront East Brierley Hill West Midlands DY5 1XG. Change occurred on March 28, 2023. Company's previous address: Blackthorns House 80-82 Dudley Road Stourbridge DY9 8ET England.
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 4th, September 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2016
filed on: 29th, July 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Blackthorns House 80-82 Dudley Road Stourbridge DY9 8ET. Change occurred on June 30, 2017. Company's previous address: Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England.
filed on: 30th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW. Change occurred on July 7, 2016. Company's previous address: The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL.
filed on: 7th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 20, 2015
filed on: 13th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 20, 2014
filed on: 14th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 14, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 20, 2013
filed on: 8th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 20, 2012
filed on: 21st, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 27th, July 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 20, 2011
filed on: 17th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 21st, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 20, 2010
filed on: 22nd, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2009
filed on: 7th, June 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on May 6, 2010. Old Address: Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG England
filed on: 6th, May 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 24, 2010. Old Address: Bordeaux House 111-112 Pedmore Road Lye Stourbridge West Midlands DY9 8DG
filed on: 24th, March 2010
| address
|
Free Download
(1 page)
|
CH01 |
On November 16, 2009 director's details were changed
filed on: 16th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 20, 2009
filed on: 16th, November 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2008
filed on: 1st, June 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to November 4, 2008 - Annual return with full member list
filed on: 4th, November 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2007
filed on: 10th, April 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to November 13, 2007 - Annual return with full member list
filed on: 13th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to November 13, 2007 - Annual return with full member list
filed on: 13th, November 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2006
filed on: 20th, June 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2006
filed on: 20th, June 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2005
filed on: 9th, February 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2005
filed on: 9th, February 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to November 13, 2006 - Annual return with full member list
filed on: 13th, November 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to November 13, 2006 - Annual return with full member list
filed on: 13th, November 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to January 5, 2006 - Annual return with full member list
filed on: 5th, January 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to January 5, 2006 - Annual return with full member list
filed on: 5th, January 2006
| annual return
|
Free Download
(2 pages)
|
288a |
On January 7, 2005 New director appointed
filed on: 7th, January 2005
| officers
|
Free Download
(1 page)
|
288a |
On January 7, 2005 New director appointed
filed on: 7th, January 2005
| officers
|
Free Download
(1 page)
|
288a |
On December 15, 2004 New secretary appointed
filed on: 15th, December 2004
| officers
|
Free Download
(1 page)
|
288a |
On December 15, 2004 New secretary appointed
filed on: 15th, December 2004
| officers
|
Free Download
(1 page)
|
288b |
On December 13, 2004 Secretary resigned
filed on: 13th, December 2004
| officers
|
Free Download
(1 page)
|
288b |
On December 13, 2004 Director resigned
filed on: 13th, December 2004
| officers
|
Free Download
(1 page)
|
288b |
On December 13, 2004 Secretary resigned
filed on: 13th, December 2004
| officers
|
Free Download
(1 page)
|
288b |
On December 13, 2004 Director resigned
filed on: 13th, December 2004
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/12/04 from: central house 582-586 kingsbury road birmingham B24 9ND
filed on: 13th, December 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/12/04 from: central house 582-586 kingsbury road birmingham B24 9ND
filed on: 13th, December 2004
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2004
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2004
| incorporation
|
Free Download
(10 pages)
|