CS01 |
Confirmation statement with no updates 22nd October 2023
filed on: 22nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened from 30th June 2023 to 31st March 2023
filed on: 14th, January 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 23rd October 2021
filed on: 25th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 23rd October 2021
filed on: 25th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 22nd October 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 16th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 30th May 2020
filed on: 4th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 29th June 2019
filed on: 29th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 29th June 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 3rd August 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th June 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 4 Maybrook Industrial Estate Maybrook Road Walsall WS8 7DG on 10th April 2017 to Mft Commercial Ltd Redhouse Industrial Estate, Middlemore Lane Aldridge Walsall West Midlands WS9 8DL
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 072995750002, created on 28th February 2017
filed on: 9th, March 2017
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 072995750001, created on 10th October 2016
filed on: 12th, October 2016
| mortgage
|
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2016
filed on: 8th, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2015
filed on: 11th, July 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 6 Church Way Longdon Rugeley Staffordshire WS15 4PG England on 27th March 2015 to Unit 4 Maybrook Industrial Estate Maybrook Road Walsall WS8 7DG
filed on: 27th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 Bore Street Lichfield Staffordshire WS13 6LL on 11th March 2015 to 6 Church Way Longdon Rugeley Staffordshire WS15 4PG
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th June 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 17th, October 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 24th September 2013 director's details were changed
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2013
filed on: 5th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 23rd August 2012 director's details were changed
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2012
filed on: 19th, July 2012
| annual return
|
Free Download
(3 pages)
|
AP03 |
On 16th November 2011, company appointed a new person to the position of a secretary
filed on: 16th, November 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 6th, October 2011
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 16th August 2011
filed on: 16th, August 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2011
filed on: 1st, July 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 13th July 2010
filed on: 13th, July 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th July 2010
filed on: 13th, July 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 30th June 2010
filed on: 30th, June 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, June 2010
| incorporation
|
Free Download
(45 pages)
|