AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Mon, 28th Mar 2022 director's details were changed
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Mon, 26th Jul 2021 new director was appointed.
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 27th, March 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 31st Oct 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 16th Dec 2015: 2.00 GBP
capital
|
|
AD01 |
Address change date: Thu, 25th Jun 2015. New Address: 18 Chaseley Avenue Cannock Staffordshire WS11 1JG. Previous address: 47 Stanbury Avenue Wednesbury West Midlands WS10 8QG
filed on: 25th, June 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 25th Jun 2015 director's details were changed
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 25th Jun 2015 secretary's details were changed
filed on: 25th, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 27th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 31st Oct 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 10th Nov 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 31st Oct 2013 with full list of members
filed on: 11th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 11th Nov 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 22nd, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 31st Oct 2012 with full list of members
filed on: 13th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 31st Oct 2011 with full list of members
filed on: 2nd, December 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 2nd Dec 2011. Old Address: Interclean House Railway Street Great Bridge Tipton West Midlands DY4 7AD United Kingdom
filed on: 2nd, December 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 31st Oct 2010 with full list of members
filed on: 19th, November 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 25th Mar 2010. Old Address: 47 Stanbury Avenue Darlaston West Midlands WS10 8QG
filed on: 25th, March 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 31st Oct 2009 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 31st Oct 2009 with full list of members
filed on: 18th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 14th, January 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Mon, 8th Dec 2008 with shareholders record
filed on: 8th, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 17th, September 2008
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2007
filed on: 30th, January 2008
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2007
filed on: 30th, January 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 8th Jan 2008 with shareholders record
filed on: 8th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 8th Jan 2008 with shareholders record
filed on: 8th, January 2008
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/10/07 to 31/03/07
filed on: 22nd, March 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/07 to 31/03/07
filed on: 22nd, March 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/12/06 from: 1 dunderdale street, longridge preston lancashire PR3 3WB
filed on: 6th, December 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/12/06 from: 1 dunderdale street, longridge preston lancashire PR3 3WB
filed on: 6th, December 2006
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on Mon, 27th Nov 2006. Value of each share 1 £, total number of shares: 3.
filed on: 6th, December 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on Mon, 27th Nov 2006. Value of each share 1 £, total number of shares: 3.
filed on: 6th, December 2006
| capital
|
Free Download
(2 pages)
|
288a |
On Wed, 6th Dec 2006 New secretary appointed
filed on: 6th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 6th Dec 2006 New director appointed
filed on: 6th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 6th Dec 2006 New secretary appointed
filed on: 6th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 6th Dec 2006 New director appointed
filed on: 6th, December 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 13th Nov 2006 Director resigned
filed on: 13th, November 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 13th Nov 2006 Director resigned
filed on: 13th, November 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 13th Nov 2006 Secretary resigned
filed on: 13th, November 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 13th Nov 2006 Secretary resigned
filed on: 13th, November 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, October 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, October 2006
| incorporation
|
Free Download
(12 pages)
|