AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 2nd, August 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tue, 19th Jun 2018 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 19th Jun 2018 secretary's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tue, 6th Dec 2016 director's details were changed
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Thu, 16th Jun 2016. New Address: 7 Cliftonthorpe Meadows Ashby-De-La-Zouch Leicestershire LE65 2UL. Previous address: 6 Hill Street Ashby De La Zouch Leicestershire LE65 2LS
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 10th Oct 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Fri, 10th Oct 2014 with full list of members
filed on: 11th, October 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Thu, 10th Oct 2013 with full list of members
filed on: 13th, October 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Thu, 21st Feb 2013. Old Address: Unit a Apollo Park Apollo Litchfield Road Industrial Estate Tamworth Staffordshire B79 7TA
filed on: 21st, February 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 6th, February 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 10th Oct 2012 with full list of members
filed on: 8th, November 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 20th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 10th Oct 2011 with full list of members
filed on: 14th, November 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 28th, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 10th Oct 2010 with full list of members
filed on: 23rd, November 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 12th, February 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wed, 14th Oct 2009 director's details were changed
filed on: 14th, October 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 10th Oct 2009 with full list of members
filed on: 14th, October 2009
| annual return
|
Free Download
(8 pages)
|
CH01 |
On Wed, 14th Oct 2009 director's details were changed
filed on: 14th, October 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 18th, June 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Mon, 16th Mar 2009 with shareholders record
filed on: 16th, March 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 6th, August 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Thu, 11th Oct 2007 with shareholders record
filed on: 11th, October 2007
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return up to Thu, 11th Oct 2007 with shareholders record
filed on: 11th, October 2007
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 3rd, October 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 3rd, October 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Thu, 12th Oct 2006 with shareholders record
filed on: 12th, October 2006
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return up to Thu, 12th Oct 2006 with shareholders record
filed on: 12th, October 2006
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 09/02/06 from: unit 3 ninan park ninian way wilnecote tamworth staffordshire B77 5ES
filed on: 9th, February 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/02/06 from: unit 3 ninan park ninian way wilnecote tamworth staffordshire B77 5ES
filed on: 9th, February 2006
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2005
filed on: 20th, January 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2005
filed on: 20th, January 2006
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 10/10/05 from: unit 3 N9NIAN park ninian way wilnecote tamworth staffordshire B77 5ES
filed on: 10th, October 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/10/05 from: unit 3 N9NIAN park ninian way wilnecote tamworth staffordshire B77 5ES
filed on: 10th, October 2005
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 10th Oct 2005 with shareholders record
filed on: 10th, October 2005
| annual return
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 10th Oct 2005 with shareholders record
filed on: 10th, October 2005
| annual return
|
Free Download
(4 pages)
|
88(2)R |
Alloted 199 shares on Thu, 28th Oct 2004. Value of each share 1 £, total number of shares: 200.
filed on: 18th, July 2005
| capital
|
Free Download
(3 pages)
|
88(2)R |
Alloted 199 shares on Thu, 28th Oct 2004. Value of each share 1 £, total number of shares: 200.
filed on: 18th, July 2005
| capital
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/10/05 to 31/12/05
filed on: 29th, June 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/05 to 31/12/05
filed on: 29th, June 2005
| accounts
|
Free Download
(1 page)
|
288b |
On Wed, 3rd Nov 2004 Secretary resigned
filed on: 3rd, November 2004
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 3rd Nov 2004 Secretary resigned
filed on: 3rd, November 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2004
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2004
| incorporation
|
Free Download
(20 pages)
|