CS01 |
Confirmation statement with updates Wednesday 10th January 2024
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th February 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th February 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th February 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sunday 1st March 2020 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st March 2020
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st March 2020 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st March 2020 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st March 2020 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th February 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th February 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Amber Business Village Amber Close Tamworth B77 4RP. Change occurred on Wednesday 14th March 2018. Company's previous address: Electric House Ninian Way, Tame Valley Industrial Estate Wilnecote Tamworth Staffordshire B77 5DE England.
filed on: 14th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 15th February 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 075295230002, created on Wednesday 31st January 2018
filed on: 3rd, February 2018
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 075295230001, created on Friday 17th November 2017
filed on: 22nd, November 2017
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, May 2017
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, May 2017
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 11th April 2017
filed on: 20th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 15th February 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 15th February 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Monday 16th February 2015 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 16th February 2015 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 16th February 2015 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 16th February 2015 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, September 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 9th, September 2015
| resolution
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 20th, August 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Electric House Ninian Way, Tame Valley Industrial Estate Wilnecote Tamworth Staffordshire B77 5DE. Change occurred on Monday 18th May 2015. Company's previous address: Meeson House 76 Pinfold Lane Penkridge Stafford ST19 5AP.
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th February 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 13th March 2015
capital
|
|
AP01 |
New director appointment on Friday 13th February 2015.
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 11th August 2014.
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 11th August 2014.
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 15th February 2014
filed on: 8th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 8th April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th February 2013
filed on: 15th, February 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 8th November 2012 from Rb Chartered Accountant Offices 1&2 Top Corner Market Street, Penkridge Stafford Staffordshire ST19 5LU United Kingdom
filed on: 8th, November 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 18th, October 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 28th March 2012.
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th February 2012
filed on: 28th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2011, originally was Tuesday 28th February 2012.
filed on: 18th, November 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, February 2011
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|