AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sat, 30th Apr 2022 director's details were changed
filed on: 30th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 17th, May 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 14th, July 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tue, 10th Oct 2017 director's details were changed
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 51 Office 232; 51 Pinfold Street Birmingham B2 4AY England on Thu, 28th Sep 2017 to Unit 4 Booth Street Smethwick B66 2PF
filed on: 28th, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 4 Booth Street Smethwick West Midlands B66 2PF on Thu, 28th Sep 2017 to 51 Office 232; 51 Pinfold Street Birmingham B2 4AY
filed on: 28th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th May 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 21st Jul 2015: 2.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jul 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 16th May 2014
filed on: 11th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 11th Jul 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th May 2013
filed on: 14th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th May 2012
filed on: 10th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 19th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 16th May 2011
filed on: 27th, June 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 27th Jun 2011. Old Address: 25 Laurel Drive Smethwick West Midlands B66 2HT United Kingdom
filed on: 27th, June 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 11th, February 2011
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 27th, July 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 16th May 2010
filed on: 28th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Thu, 4th Jun 2009 with complete member list
filed on: 4th, June 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 4th, June 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/06/2009 from 39 botha road birmingham B9 5LU united kingdom
filed on: 4th, June 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 4th, June 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 4th, June 2009
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed principle supplies LIMITEDcertificate issued on 10/02/09
filed on: 10th, February 2009
| change of name
|
Free Download
(2 pages)
|
288a |
On Mon, 9th Feb 2009 Director appointed
filed on: 9th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 9th Feb 2009 Appointment terminated director
filed on: 9th, February 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/02/2009 from 35 adam close smethwick B66 1HD
filed on: 9th, February 2009
| address
|
Free Download
(1 page)
|
288b |
On Tue, 3rd Feb 2009 Appointment terminated secretary
filed on: 3rd, February 2009
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Jul 2008
filed on: 5th, November 2008
| accounts
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/05/2008 to 31/07/2008
filed on: 5th, November 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 28th Aug 2008 with complete member list
filed on: 28th, August 2008
| annual return
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 27th, August 2008
| address
|
Free Download
(1 page)
|
288a |
On Tue, 14th Aug 2007 New director appointed
filed on: 14th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 14th Aug 2007 New secretary appointed
filed on: 14th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 14th Aug 2007 New secretary appointed
filed on: 14th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 14th Aug 2007 New director appointed
filed on: 14th, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 9th Aug 2007 Director resigned
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 9th Aug 2007 Secretary resigned
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 9th Aug 2007 Director resigned
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Mon, 30th Jul 2007. Value of each share 1 £, total number of shares: 100.
filed on: 9th, August 2007
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 09/08/07 from: somerset house 40-49 price street birmingham B4 6LZ
filed on: 9th, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/08/07 from: somerset house 40-49 price street birmingham B4 6LZ
filed on: 9th, August 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Mon, 30th Jul 2007. Value of each share 1 £, total number of shares: 100.
filed on: 9th, August 2007
| capital
|
Free Download
(2 pages)
|
288b |
On Thu, 9th Aug 2007 Secretary resigned
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2007
| incorporation
|
Free Download
(16 pages)
|