CS01 |
Confirmation statement with no updates 2023-10-01
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-09-30
filed on: 26th, May 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-01
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 23rd, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-01
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 16th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-01
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017-10-17
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 26th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-01
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-01
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 26th, June 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2018-01-24 director's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-01-24
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-10-17
filed on: 17th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-10-01
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-09-30
filed on: 27th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-10-01
filed on: 9th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 24th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-01
filed on: 1st, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 29th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-01
filed on: 2nd, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 13th, June 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 17 Agincourt Road Lichfield Staffordshire WS14 0GH on 2013-10-11
filed on: 11th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-01
filed on: 1st, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 1st, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-01
filed on: 8th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-09-30
filed on: 30th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-10-01
filed on: 9th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-09-30
filed on: 28th, July 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2010-10-31 to 2010-09-30
filed on: 25th, June 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-02-17
filed on: 17th, February 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-10-01
filed on: 17th, February 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011-02-17 director's details were changed
filed on: 17th, February 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-10-01 director's details were changed
filed on: 9th, February 2011
| officers
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20 Farmstead Close Roughley Sutton Coldfield West Midlands B75 5UG United Kingdom on 2011-01-28
filed on: 28th, January 2011
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-01-28
filed on: 28th, January 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 1st, October 2009
| incorporation
|
|