AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 5, 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 5, 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On November 6, 2021 director's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2021
filed on: 20th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 1, 2021
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 West Court Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove B60 4AD England to 7 Faulknor Drive Pensnett Brierley Hill West Midlands DY5 4TZ on January 2, 2021
filed on: 2nd, January 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 5, 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from C/O D J Holder (Accountants) Ltd Embassy House Attwood Street Lye Stourbridge West Midlands DY9 8RY United Kingdom to 5 West Court Hanbury Road Stoke Prior Bromsgrove B60 4AD at an unknown date
filed on: 25th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 25, 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On March 1, 2016 director's details were changed
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O D J Holder Accountants Ltd Embassy House Embassy Business Park Attwod Street Lye Stourbridge West Midlands DY9 8RY to 5 West Court Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove B60 4AD on May 31, 2017
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 15, 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 15, 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 15, 2015 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 3, 2015: 98.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 15, 2014 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 14, 2014: 98.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 15, 2013 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, September 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 15, 2012 with full list of members
filed on: 19th, March 2012
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O D J Holder (Accountants) Ltd Church Steps House Queensway Halesowen West Midlands B63 4AB
filed on: 19th, March 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 18th, November 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 15, 2011 with full list of members
filed on: 16th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 18th, August 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 8, 2010. Old Address: Embassy House Embassy Business Park Attwood Street Lye Stourbridge West Midlands DY9 8RY
filed on: 8th, June 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 7, 2010. Old Address: D.J. Holder Accnts, Church Steps Hse, Queensway Halesowen West Midlands B63 4AB England
filed on: 7th, June 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 14, 2010
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 15, 2010 new director was appointed.
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 15, 2010 with full list of members
filed on: 15th, February 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On December 9, 2009 director's details were changed
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 9, 2009 director's details were changed
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 7th, January 2010
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 7th, January 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 9, 2009 with full list of members
filed on: 7th, January 2010
| annual return
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/12/2009 to 31/03/2010
filed on: 5th, January 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, December 2008
| incorporation
|
Free Download
(13 pages)
|