CS01 |
Confirmation statement with no updates 17th December 2023
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 13th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th December 2022
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th December 2021
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 7th, December 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 3rd, December 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, May 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 13th May 2021. New Address: 96 Meadow Way Tamworth B79 0EE. Previous address: 37 Lychgate Close Glascote Tamworth B77 2SE England
filed on: 13th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th December 2020
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 7th September 2020. New Address: 37 Lychgate Close Glascote Tamworth B77 2SE. Previous address: 46 Lyon Drive Tamworth B77 2TJ England
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th December 2019
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 20th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th December 2018
filed on: 17th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th December 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 29th May 2017. New Address: 46 Lyon Drive Tamworth B77 2TJ. Previous address: 42 Parkside Wilnecote Tamworth Staffordshire B77 2JU
filed on: 29th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th December 2016
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 7th, October 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 17th December 2015 with full list of members
filed on: 9th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 28th, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 17th December 2014 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 20th December 2013 director's details were changed
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 20th December 2013: 1.00 GBP
filed on: 20th, December 2013
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Sterling House 97 Lichfield Street Tamworth B79 7QF United Kingdom on 20th December 2013
filed on: 20th, December 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th December 2013
filed on: 20th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
19th December 2013 - the day director's appointment was terminated
filed on: 19th, December 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, December 2013
| incorporation
|
Free Download
(25 pages)
|