AA |
Micro company accounts made up to 31st August 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 14th October 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 14th October 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 14th October 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st August 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 14th October 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 29th May 2020
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th May 2020
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
29th May 2020 - the day secretary's appointment was terminated
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
29th May 2020 - the day director's appointment was terminated
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 29th May 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th May 2020
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 10th June 2020. New Address: Unit 1 Pearsall Drive Oldbury B69 2RA. Previous address: Untis 11 & 12 Alexander Industrial Estate Broad Lanes Bilston West Midlands WV14 0RL
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 29th May 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th May 2020
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 2nd, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 9th March 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 29th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 9th March 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 9th March 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 9th March 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 16th August 2016: 101.00 GBP
filed on: 20th, September 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of varying share rights or name
filed on: 18th, September 2016
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 15th, September 2016
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 6th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 9th March 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 26th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 9th March 2015 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th March 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 30th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 9th March 2014 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th March 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 5th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 9th March 2013 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 18th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 9th March 2012 with full list of members
filed on: 26th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 1st, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 9th March 2011 with full list of members
filed on: 11th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 31st March 2011 to 28th February 2011
filed on: 28th, April 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On 9th March 2010 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 19th March 2010
filed on: 19th, March 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 19th March 2010
filed on: 19th, March 2010
| address
|
Free Download
(1 page)
|
TM01 |
19th March 2010 - the day director's appointment was terminated
filed on: 19th, March 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th March 2010
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, March 2010
| incorporation
|
Free Download
(20 pages)
|