AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 13th, June 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Tue, 13th Sep 2022. New Address: Unit 4, Fairways Court Amber Close Tamworth B77 4RP. Previous address: Suite 3 Amber Business Centre 4 Mercury Park Amber Close Tamworth B77 4RP England
filed on: 13th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Thu, 18th Jun 2020 - the day director's appointment was terminated
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Mon, 18th Feb 2019 new director was appointed.
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 23rd May 2017. New Address: Suite 3 Amber Business Centre 4 Mercury Park Amber Close Tamworth B77 4RP. Previous address: Church View Barn Ashby Road Seckington Tamworth Staffordshire B79 0BJ
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Tue, 28th Feb 2017 to Fri, 31st Mar 2017
filed on: 5th, April 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Feb 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 23rd Feb 2016: 100.00 GBP
capital
|
|
TM02 |
Thu, 20th Aug 2015 - the day secretary's appointment was terminated
filed on: 22nd, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 4th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Feb 2015 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 19th Feb 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Wed, 12th Feb 2014
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 12th Feb 2014 with full list of members
filed on: 12th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 12th Feb 2013 with full list of members
filed on: 15th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 12th Feb 2012 with full list of members
filed on: 21st, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 6th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Feb 2011 with full list of members
filed on: 18th, February 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Fri, 18th Feb 2011 - the day secretary's appointment was terminated
filed on: 18th, February 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 1st, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Feb 2010 with full list of members
filed on: 4th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 12th Feb 2010 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 4th, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Fri, 13th Feb 2009 with shareholders record
filed on: 13th, February 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 13/02/2009 from unit 5 stablethorpe offices thorpe constantine tamworth staffordshire B79 0LH
filed on: 13th, February 2009
| address
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 12th, February 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 12th, February 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 29th Feb 2008
filed on: 18th, December 2008
| accounts
|
Free Download
(5 pages)
|
288c |
Secretary's change of particulars
filed on: 12th, August 2008
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 12th, August 2008
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 26th Feb 2008 with shareholders record
filed on: 26th, February 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 25th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 25th, February 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/08/07 from: the english room sir john moore appleby magna swadlincote derbys DE12 7AH
filed on: 16th, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/08/07 from: the english room sir john moore appleby magna swadlincote derbys DE12 7AH
filed on: 16th, August 2007
| address
|
Free Download
(1 page)
|
288a |
On Fri, 23rd Mar 2007 New secretary appointed
filed on: 23rd, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 23rd Mar 2007 New director appointed
filed on: 23rd, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 23rd Mar 2007 Secretary resigned
filed on: 23rd, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 23rd Mar 2007 Director resigned
filed on: 23rd, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 23rd Mar 2007 New director appointed
filed on: 23rd, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 23rd Mar 2007 Director resigned
filed on: 23rd, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 23rd Mar 2007 Secretary resigned
filed on: 23rd, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 23rd Mar 2007 New secretary appointed
filed on: 23rd, March 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/03/07 from: 12-14 st mary`s street newport shropshire TF10 7AB
filed on: 23rd, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/03/07 from: 12-14 st mary`s street newport shropshire TF10 7AB
filed on: 23rd, March 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2007
| incorporation
|
Free Download
(12 pages)
|