AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 3rd October 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 17th July 2023 director's details were changed
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 3rd October 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 12th, May 2022
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 11th, May 2022
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 13th January 2022. New Address: Unit 1, Old Forge Trading Estate Dudley Road Lye Stourbridge West Midlands DY9 8EL. Previous address: Harance House Rumer Hill Road Cannock WS11 0ET England
filed on: 13th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd October 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 20th May 2021
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 3rd October 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 3rd October 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(11 pages)
|
TM01 |
10th October 2018 - the day director's appointment was terminated
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th October 2018
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd October 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 3rd October 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 16th February 2017 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th February 2017. New Address: Harance House Rumer Hill Road Cannock WS11 0ET. Previous address: Kings Lodge Bridgnorth Road Stourton Stourbridge West Midlands DY7 5BJ
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd October 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 3rd October 2015 with full list of members
filed on: 21st, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 21st October 2015: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 059535880001, created on 3rd August 2015
filed on: 5th, August 2015
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 3rd, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 3rd October 2014 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 3rd October 2013 with full list of members
filed on: 23rd, October 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 8th July 2013
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 3rd October 2012 with full list of members
filed on: 18th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 8th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 3rd October 2011 with full list of members
filed on: 12th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 1st, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 3rd October 2010 with full list of members
filed on: 15th, October 2010
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 31st January 2010 to 30th June 2010
filed on: 6th, July 2010
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2009
filed on: 20th, October 2009
| accounts
|
Free Download
(1 page)
|
CH01 |
On 8th October 2009 director's details were changed
filed on: 8th, October 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd October 2009 with full list of members
filed on: 8th, October 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On 5th June 2009 Appointment terminated director
filed on: 5th, June 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/06/2009 from office furniture house, potters lane, wednesbury west midlands WS10 7LP
filed on: 5th, June 2009
| address
|
Free Download
(1 page)
|
288b |
On 5th June 2009 Appointment terminated secretary
filed on: 5th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On 5th June 2009 Appointment terminated director
filed on: 5th, June 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 3rd February 2009 with shareholders record
filed on: 3rd, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2008
filed on: 24th, September 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/07 to 31/01/08
filed on: 30th, November 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/07 to 31/01/08
filed on: 30th, November 2007
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 29th October 2007 with shareholders record
filed on: 29th, October 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to 29th October 2007 with shareholders record
filed on: 29th, October 2007
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 3rd, October 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 3rd, October 2006
| incorporation
|
Free Download
(12 pages)
|