AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(4 pages)
|
CH01 |
On February 10, 2022 director's details were changed
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On February 10, 2022 secretary's details were changed
filed on: 10th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 11th, October 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on January 11, 2020
filed on: 11th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(5 pages)
|
CH03 |
On January 12, 2018 secretary's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On January 12, 2018 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 12, 2018 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Loxley House 11 Swan Road Lichfield Staffordshire WS13 6QZ. Change occurred on June 27, 2016. Company's previous address: 1st Floor/ Langton House Bird Street Lichfield Staffs WS13 6PY.
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 10, 2016
filed on: 27th, January 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 27, 2016: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 10, 2015
filed on: 30th, January 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 16th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 10, 2014
filed on: 21st, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 21, 2014: 3.00 GBP
capital
|
|
AP01 |
On January 13, 2014 new director was appointed.
filed on: 13th, January 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 28, 2013: 3.00 GBP
filed on: 13th, January 2014
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 3rd, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 10, 2013
filed on: 25th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 10, 2012
filed on: 14th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 2nd, February 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 10, 2011
filed on: 2nd, February 2011
| annual return
|
Free Download
(15 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 8th, April 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 10, 2010
filed on: 18th, January 2010
| annual return
|
Free Download
(15 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 31st, March 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to February 11, 2009 - Annual return with full member list
filed on: 11th, February 2009
| annual return
|
Free Download
(5 pages)
|
363a |
Period up to February 28, 2008 - Annual return with full member list
filed on: 28th, February 2008
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 27th, February 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 29th, May 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 29th, May 2007
| accounts
|
Free Download
(5 pages)
|
288b |
On May 21, 2007 Secretary resigned
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On May 21, 2007 New secretary appointed
filed on: 21st, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On May 21, 2007 New secretary appointed
filed on: 21st, May 2007
| officers
|
Free Download
(2 pages)
|
288b |
On May 21, 2007 Secretary resigned
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 21, 2007 Director resigned
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 21, 2007 Director resigned
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to April 16, 2007 - Annual return with full member list
filed on: 16th, April 2007
| annual return
|
Free Download
(5 pages)
|
363a |
Period up to April 16, 2007 - Annual return with full member list
filed on: 16th, April 2007
| annual return
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/01/07 to 31/12/06
filed on: 16th, April 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/07 to 31/12/06
filed on: 16th, April 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on January 11, 2006. Value of each share 1 £, total number of shares: 2.
filed on: 23rd, January 2006
| capital
|
Free Download
(3 pages)
|
288a |
On January 23, 2006 New director appointed
filed on: 23rd, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On January 23, 2006 New director appointed
filed on: 23rd, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On January 23, 2006 New secretary appointed
filed on: 23rd, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On January 23, 2006 New director appointed
filed on: 23rd, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On January 23, 2006 New director appointed
filed on: 23rd, January 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on January 11, 2006. Value of each share 1 £, total number of shares: 2.
filed on: 23rd, January 2006
| capital
|
Free Download
(3 pages)
|
288a |
On January 23, 2006 New secretary appointed
filed on: 23rd, January 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2006
| incorporation
|
Free Download
(9 pages)
|
288b |
On January 10, 2006 Director resigned
filed on: 10th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On January 10, 2006 Secretary resigned
filed on: 10th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On January 10, 2006 Director resigned
filed on: 10th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On January 10, 2006 Secretary resigned
filed on: 10th, January 2006
| officers
|
Free Download
(1 page)
|