TM01 |
Fri, 30th Sep 2022 - the day director's appointment was terminated
filed on: 13th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Thu, 31st Mar 2022
filed on: 22nd, September 2022
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Fri, 18th Feb 2022 new director was appointed.
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2022
filed on: 26th, January 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
Sun, 31st Jan 2021 - the day director's appointment was terminated
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Jan 2021
filed on: 21st, September 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Tue, 11th May 2021. New Address: Tey Gardens Church Lane Little Tey Colchester Essex CO6 1HX. Previous address: Tey Gardens Church Lane Little Tey Cochester England
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 8th Jan 2009: 100.00 GBP
filed on: 7th, April 2021
| capital
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Thu, 31st Dec 2020 to Thu, 28th Jan 2021
filed on: 30th, March 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 8th Feb 2021. New Address: Tey Gardens Church Lane Little Tey Cochester. Previous address: Tey Gardens Church Lane Little Tey Colchester CO6 1HX England
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 28th Jan 2021 - the day director's appointment was terminated
filed on: 8th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 28th Jan 2021 new director was appointed.
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 28th Jan 2021 new director was appointed.
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 28th Jan 2021 new director was appointed.
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 28th Jan 2021 - the day director's appointment was terminated
filed on: 5th, February 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 5th Feb 2021. New Address: Tey Gardens Church Lane Little Tey Colchester CO6 1HX. Previous address: Stone House Hayseech Road Halesowen West Midlands B63 3PD
filed on: 5th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 8th, October 2020
| accounts
|
Free Download
(6 pages)
|
TM01 |
Thu, 18th Jun 2020 - the day director's appointment was terminated
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Fri, 21st Dec 2018 new director was appointed.
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Sun, 1st Jan 2017 new director was appointed.
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 16th, August 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 2nd, August 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 8th Jan 2016 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 2nd, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 8th Jan 2015 with full list of members
filed on: 13th, February 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 29th Jan 2015 director's details were changed
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 29th Jan 2015 director's details were changed
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 29th Jan 2015. New Address: Stone House Hayseech Road Halesowen West Midlands B63 3PD. Previous address: 176 Lower High Street Stourbridge West Midlands DY8 1TG
filed on: 29th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 8th Jan 2014 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 14th Feb 2014: 100.00 GBP
capital
|
|
SH01 |
Capital declared on Tue, 15th Oct 2013: 100.00 GBP
filed on: 24th, October 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, October 2013
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 8th, October 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tue, 26th Feb 2013 director's details were changed
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 26th Feb 2013 director's details were changed
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 26th Feb 2013. Old Address: Midlands House Hayes Lane Lye Stourbridge West Midlands DY9 8RD England
filed on: 26th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 8th Jan 2013 with full list of members
filed on: 4th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(5 pages)
|
TM02 |
Fri, 14th Dec 2012 - the day secretary's appointment was terminated
filed on: 14th, December 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 8th Jan 2012 with full list of members
filed on: 9th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 29th, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 8th Jan 2011 with full list of members
filed on: 18th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 31st Dec 2009 director's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 31st Dec 2009 director's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 8th Jan 2010 with full list of members
filed on: 25th, February 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 9th, November 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Mon, 9th Feb 2009 with shareholders record
filed on: 9th, February 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On Fri, 18th Apr 2008 Director appointed
filed on: 18th, April 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/04/2008 from 3 and 5 church street, brierley hill, stourbridge west midlands DY5 3PT
filed on: 18th, April 2008
| address
|
Free Download
(1 page)
|
225 |
Curr ext from 31/01/2009 to 31/03/2009
filed on: 26th, February 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, January 2008
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, January 2008
| incorporation
|
Free Download
(18 pages)
|