AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 2nd, June 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 9 Tong Road Bishops Wood Stafford Staffordshire ST19 9AB England to The Poplars Benthall Lane Benthall Broseley Shropshire TF12 5RR on October 20, 2022
filed on: 20th, October 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 9, 2022
filed on: 7th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to September 30, 2020
filed on: 23rd, May 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 26th, May 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 9 Tong Road Bishops Wood Stafford Staffordshire ST19 9AB United Kingdom to 9 Tong Road Bishops Wood Stafford Staffordshire ST19 9AB on September 10, 2018
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2017
filed on: 15th, June 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18 Carvers Road Broseley Shropshire TF12 5HP England to 9 9 Tong Road Bishops Wood Stafford Staffordshire ST19 9AB on April 17, 2018
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
AP01 |
On July 10, 2017 new director was appointed.
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 10, 2017
filed on: 26th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 21, 2017
filed on: 26th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 38 Church View Gardens Kinver Stourbridge West Midlands DY7 6EE to 18 Carvers Road Broseley Shropshire TF12 5HP on September 30, 2016
filed on: 30th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on November 29, 2015
filed on: 20th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 29, 2015
filed on: 12th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On November 29, 2015 new director was appointed.
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 29, 2015
filed on: 11th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On November 29, 2015 new director was appointed.
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 29, 2015 new director was appointed.
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 29, 2015
filed on: 11th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 9, 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 3, 2015: 11.00 GBP
capital
|
|
AA |
Dormant company accounts made up to September 30, 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 9, 2014 with full list of members
filed on: 15th, September 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to September 30, 2013
filed on: 11th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 9, 2013 with full list of members
filed on: 23rd, September 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On May 26, 2013 director's details were changed
filed on: 27th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 27, 2013. Old Address: 661 High Street Kingswinford West Midlands DY6 8AL United Kingdom
filed on: 27th, June 2013
| address
|
Free Download
(1 page)
|
CH03 |
On May 26, 2013 secretary's details were changed
filed on: 27th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 26, 2013 director's details were changed
filed on: 27th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 26, 2013 director's details were changed
filed on: 27th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2012
filed on: 18th, October 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 9, 2012 with full list of members
filed on: 11th, September 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on August 13, 2012. Old Address: 57-59 High Street Brierley Hill DY5 3ED Uk
filed on: 13th, August 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2011
filed on: 20th, February 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 9, 2011 with full list of members
filed on: 12th, September 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to September 30, 2010
filed on: 21st, June 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 9, 2010 with full list of members
filed on: 19th, October 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to September 30, 2009
filed on: 25th, May 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 9, 2009 with full list of members
filed on: 13th, October 2009
| annual return
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution adopting Memorandum of Association
filed on: 22nd, September 2008
| resolution
|
Free Download
(9 pages)
|
288c |
Director's change of particulars
filed on: 17th, September 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 17th, September 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 17th, September 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 17th, September 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, September 2008
| incorporation
|
Free Download
(13 pages)
|