AD01 |
Address change date: 17th November 2023. New Address: Station House Midland Drive Sutton Coldfield West Midlands B72 1TU. Previous address: Caltec House Unit F9 Castle Trading Estate Snedshill Telford Shropshire TF2 9NP
filed on: 17th, November 2023
| address
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 7th, June 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 19th August 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 077034680003, created on 2nd March 2022
filed on: 3rd, March 2022
| mortgage
|
Free Download
(20 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 19th August 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2nd July 2021. New Address: Caltec House Unit F9 Castle Trading Estate Snedshill Telford Shropshire TF2 9NP. Previous address: Unit 13 Ketley Business Park Ketley Telford TF1 5JD England
filed on: 2nd, July 2021
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 19th August 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 19th August 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 19th August 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 5th March 2018. New Address: Unit 13 Ketley Business Park Ketley Telford TF1 5JD. Previous address: Unit 10 Hilltop Farm Waterloo Road Hetley Telford Shropshire TS1 5HW
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th August 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 1st March 2017. New Address: Unit 10 Hilltop Farm Waterloo Road Hetley Telford Shropshire TS1 5HW. Previous address: Unit 5 Hill Top Farm Ketley Telford Shropshire TF1 5HW
filed on: 1st, March 2017
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th August 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 077034680002, created on 28th July 2016
filed on: 29th, July 2016
| mortgage
|
Free Download
(16 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 28th, July 2016
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th August 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, December 2015
| gazette
|
Free Download
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 2nd, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 19th August 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
1st May 2014 - the day director's appointment was terminated
filed on: 19th, August 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
29th November 2013 - the day director's appointment was terminated
filed on: 29th, November 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 28th February 2013 to 31st August 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th July 2013 with full list of members
filed on: 29th, August 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 9th April 2013
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st July 2012 to 29th February 2012
filed on: 9th, April 2013
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 29th February 2012
filed on: 9th, April 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th April 2013
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th July 2012 with full list of members
filed on: 2nd, August 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
22nd February 2012 - the day director's appointment was terminated
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd February 2012
filed on: 22nd, February 2012
| officers
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, February 2012
| mortgage
|
Free Download
(9 pages)
|
CH01 |
On 1st October 2011 director's details were changed
filed on: 18th, October 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Brunlees Drive Randlay Telford Shropshire TF3 2NH United Kingdom on 12th August 2011
filed on: 12th, August 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, July 2011
| incorporation
|
Free Download
(7 pages)
|