AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 9th, March 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 058070790005, created on 8th March 2023
filed on: 9th, March 2023
| mortgage
|
Free Download
(13 pages)
|
MR04 |
Satisfaction of charge 058070790002 in full
filed on: 9th, March 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 058070790004, created on 8th March 2023
filed on: 9th, March 2023
| mortgage
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 4th September 2020 director's details were changed
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 058070790003 in full
filed on: 19th, March 2020
| mortgage
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 31st August 2018
filed on: 19th, November 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 4th September 2017 director's details were changed
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th September 2017 director's details were changed
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 31st May 2015 to 31st August 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 058070790003, created on 2nd February 2016
filed on: 3rd, February 2016
| mortgage
|
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 4th September 2015 with full list of members
filed on: 2nd, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd October 2015: 2.00 GBP
capital
|
|
MR01 |
Registration of charge 058070790002, created on 15th May 2015
filed on: 19th, May 2015
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 4th September 2014 with full list of members
filed on: 21st, October 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st June 2014 director's details were changed
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2014 director's details were changed
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 21st, February 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 4th September 2013 with full list of members
filed on: 4th, September 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 5th May 2013 with full list of members
filed on: 9th, May 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 30th July 2012 director's details were changed
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th April 2013
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
28th March 2013 - the day secretary's appointment was terminated
filed on: 28th, March 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Little Osmaston Osmaston Road Norton Stourbridge West Midlands on 21st February 2013
filed on: 21st, February 2013
| address
|
Free Download
(1 page)
|
TM01 |
27th June 2012 - the day director's appointment was terminated
filed on: 27th, June 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th May 2012 with full list of members
filed on: 7th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, September 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th May 2011 with full list of members
filed on: 31st, August 2011
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, August 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 1st, March 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 5th May 2010 with full list of members
filed on: 3rd, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2009
filed on: 3rd, March 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to 25th June 2009 with shareholders record
filed on: 25th, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2008
filed on: 1st, April 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to 18th March 2009 with shareholders record
filed on: 18th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2007
filed on: 29th, July 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to 16th July 2007 with shareholders record
filed on: 16th, July 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to 16th July 2007 with shareholders record
filed on: 16th, July 2007
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 29th, September 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 29th, September 2006
| mortgage
|
Free Download
(3 pages)
|
287 |
Registered office changed on 31/05/06 from: unit 5A/5B whitehall industrial park whitehall road, great bridge west midlands DY4 7JU
filed on: 31st, May 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/05/06 from: unit 5A/5B whitehall industrial park whitehall road, great bridge west midlands DY4 7JU
filed on: 31st, May 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, May 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 5th, May 2006
| incorporation
|
Free Download
(13 pages)
|