AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 51 Twatling Road Barnt Green Birmingham B45 8NS England to 80 Hewell Road Barnt Green Birmingham B45 8NF on January 9, 2024
filed on: 9th, January 2024
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 80 Hewell Road Barnt Green Birmingham B45 8NF England to 51 Twatling Road Barnt Green Birmingham B45 8NS on June 2, 2023
filed on: 2nd, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 16, 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Redditch Road Hopwood, Alvechurch Birmingham B48 7TL England to 80 Hewell Road Barnt Green Birmingham B45 8NF on August 15, 2022
filed on: 15th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 16, 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 16, 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on September 26, 2018
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 11th, August 2017
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary appointment termination on August 9, 2017
filed on: 9th, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to 2 Redditch Road Hopwood, Alvechurch Birmingham B48 7TL on August 8, 2017
filed on: 8th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 16, 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP04 |
On April 27, 2017 - new secretary appointed
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on July 13, 2016
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Stables Old Forge Trading Estate Dudley Road Stourbridge West Midlands DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on July 7, 2016
filed on: 7th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 16, 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 18, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 16, 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On March 15, 2015 new director was appointed.
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 15, 2015
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 6th, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 16, 2014 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 17, 2013 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 26th, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 16, 2013 with full list of members
filed on: 16th, May 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 2, 2012 director's details were changed
filed on: 4th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 2, 2012
filed on: 2nd, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On October 2, 2012 new director was appointed.
filed on: 2nd, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 24th, August 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 16, 2012 with full list of members
filed on: 2nd, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on December 28, 2011. Old Address: 25 Farren Road, Northfield Birmingham W Midlands B31 5HH
filed on: 28th, December 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 16, 2011 with full list of members
filed on: 21st, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On March 16, 2010 director's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 16, 2010 with full list of members
filed on: 17th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 21st, December 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to March 18, 2009
filed on: 18th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 19th, February 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to May 6, 2008
filed on: 6th, May 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, March 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, March 2007
| incorporation
|
Free Download
(17 pages)
|