AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 20th, March 2024
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control December 13, 2023
filed on: 13th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 19, 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 9, 2022
filed on: 26th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control June 30, 2018
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 9, 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 12, 2018
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(6 pages)
|
CH03 |
On February 13, 2018 secretary's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 13, 2018
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 11, 2018
filed on: 12th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On January 11, 2018 new director was appointed.
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 2, 2016
filed on: 19th, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 9, 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 16, 2016: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on April 2, 2016
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
On February 12, 2016 new director was appointed.
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2015
filed on: 19th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 19, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2014
filed on: 8th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 8, 2014: 100.00 GBP
capital
|
|
AP01 |
On June 23, 2014 new director was appointed.
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2013
filed on: 5th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2012
filed on: 18th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 14th, March 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on November 3, 2011. Old Address: 207 Staveley Road Wolverhampton WV1 4RP United Kingdom
filed on: 3rd, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2011
filed on: 5th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 15th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2010
filed on: 15th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 26th, March 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to June 12, 2009 - Annual return with full member list
filed on: 12th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2008
filed on: 23rd, March 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to March 23, 2009 - Annual return with full member list
filed on: 23rd, March 2009
| annual return
|
Free Download
(2 pages)
|
288a |
On August 7, 2008 Secretary appointed
filed on: 7th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On August 7, 2008 Director appointed
filed on: 7th, August 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/08/2008 from 74 borough road middlesbrough TS1 2JH
filed on: 7th, August 2008
| address
|
Free Download
(1 page)
|
288b |
On August 7, 2008 Appointment terminated secretary
filed on: 7th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On August 7, 2008 Appointment terminated director
filed on: 7th, August 2008
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2007
filed on: 21st, December 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2007
filed on: 21st, December 2007
| accounts
|
Free Download
(1 page)
|
363s |
Period up to August 24, 2007 - Annual return with full member list
filed on: 24th, August 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to August 24, 2007 - Annual return with full member list
filed on: 24th, August 2007
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, June 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, June 2006
| incorporation
|
Free Download
(17 pages)
|