AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th February 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 13th February 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th February 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 27th, June 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th February 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit C, Doulton House Doulton Trading Estate Rowley Regis West Midlands B65 8JQ to Unit F Doulton Trading Estate Doulton Road Rowley Regis B65 8JQ on Tuesday 3rd September 2019
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 3rd, May 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th February 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 14th, August 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th February 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st March 2017 to Tuesday 28th February 2017
filed on: 20th, April 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 13th February 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, April 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Saturday 13th February 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 18th April 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 19th, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Friday 13th February 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 30th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 29th, April 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 13th February 2014 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 9th, May 2013
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 7th October 2012 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 13th February 2013 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, February 2013
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 10th, May 2012
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Friday 7th October 2011 director's details were changed
filed on: 7th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 7th October 2011 with full list of members
filed on: 7th, October 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Friday 7th October 2011 director's details were changed
filed on: 7th, October 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 8th, June 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Saturday 3rd April 2010 with full list of members
filed on: 17th, February 2011
| annual return
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 8th, June 2010
| accounts
|
Free Download
(13 pages)
|
363a |
Annual return made up to Thursday 25th June 2009
filed on: 25th, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 6th, June 2009
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 26th, January 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to Monday 14th April 2008
filed on: 14th, April 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 30/04/08 to 31/03/08
filed on: 4th, July 2007
| accounts
|
Free Download
(1 page)
|
288a |
On Wednesday 4th July 2007 New director appointed
filed on: 4th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 4th July 2007 New director appointed
filed on: 4th, July 2007
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/04/08 to 31/03/08
filed on: 4th, July 2007
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed 123 fabrications LTDcertificate issued on 28/06/07
filed on: 28th, June 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed 123 fabrications LTDcertificate issued on 28/06/07
filed on: 28th, June 2007
| change of name
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 4th, May 2007
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 4th, May 2007
| mortgage
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 3rd, April 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 3rd, April 2007
| incorporation
|
Free Download
(13 pages)
|