AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on August 22, 2016: 130.00 GBP
filed on: 26th, October 2016
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 18th, September 2016
| resolution
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 15th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 2, 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 8, 2016: 120.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 14th, November 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On August 18, 2015 director's details were changed
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 18, 2015 director's details were changed
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 2, 2015 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: January 20, 2015
filed on: 18th, February 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On January 15, 2015 director's details were changed
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 15, 2015 director's details were changed
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Varying share rights or name resolution, Resolution
filed on: 20th, October 2014
| resolution
|
|
AD01 |
Company moved to new address on February 18, 2014. Old Address: , 28 Armstrong, Apollo, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7TA, United Kingdom
filed on: 18th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 2, 2014 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on February 18, 2014. Old Address: , 30 Apollo, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7TA, England
filed on: 18th, February 2014
| address
|
Free Download
(1 page)
|
AP01 |
On November 26, 2013 new director was appointed.
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 7th, August 2013
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 17, 2013: 120.00 GBP
filed on: 22nd, July 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 18th, July 2013
| resolution
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on July 1, 2013
filed on: 1st, July 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On July 1, 2013 - new secretary appointed
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 2, 2013 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 17th, October 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 2, 2012 with full list of members
filed on: 9th, February 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 2, 2011 with full list of members
filed on: 14th, February 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on February 14, 2011. Old Address: , 30 Armstrong Off Apollo Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7TA
filed on: 14th, February 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 7, 2010. Old Address: , 28 Armstrong Off Apollo Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7TA
filed on: 7th, December 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 1st, December 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on November 24, 2010. Old Address: , Unit 16 C/O St Rmking Site C Silica Road, Amington Industrial Estate, Tamworth, Staffs, B77 4DT
filed on: 24th, November 2010
| address
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 3, 2010: 100.00 GBP
filed on: 11th, June 2010
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 11th, May 2010
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 2, 2010 with full list of members
filed on: 10th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On February 1, 2010 director's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2010 director's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 9th, January 2010
| accounts
|
Free Download
(4 pages)
|
190 |
Location of debenture register
filed on: 26th, March 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 26th, March 2009
| address
|
Free Download
(1 page)
|
288a |
On March 26, 2009 Director appointed
filed on: 26th, March 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to March 26, 2009
filed on: 26th, March 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 30/12/2008 from, 50 upper gungate, tamworth, staffs, B79 8AA
filed on: 30th, December 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2008
filed on: 1st, December 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to February 5, 2008
filed on: 5th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to February 5, 2008
filed on: 5th, February 2008
| annual return
|
Free Download
(2 pages)
|
288b |
On November 8, 2007 Director resigned
filed on: 8th, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On November 8, 2007 Director resigned
filed on: 8th, November 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2007
| incorporation
|
Free Download
(19 pages)
|