AD01 |
New registered office address Harletts Cottage Blackhills Swindon Dudley DY3 4PU. Change occurred on Thursday 5th October 2023. Company's previous address: Unit 28 Owen Road Industrial Estate Willenhall West Midlands WV13 2PY.
filed on: 5th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 2nd April 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd April 2022
filed on: 2nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd April 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd April 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 24th, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd April 2019
filed on: 6th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 16th, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd April 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd April 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd April 2016
filed on: 15th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 15th April 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd April 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 9th April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 20th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd April 2014
filed on: 10th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 10th April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 17th, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 2nd April 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 11th, June 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sunday 1st April 2012 director's details were changed
filed on: 18th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 2nd April 2012
filed on: 18th, April 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sunday 1st April 2012 director's details were changed
filed on: 18th, April 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sunday 1st April 2012 secretary's details were changed
filed on: 17th, April 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 14th, June 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd April 2011
filed on: 6th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 18th, June 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Friday 2nd April 2010 director's details were changed
filed on: 2nd, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 2nd April 2010
filed on: 2nd, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Friday 2nd April 2010 director's details were changed
filed on: 2nd, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 9th, December 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 17/08/2009 from scimitar house 49 wellington road bilston west midlands WV14 6AH
filed on: 17th, August 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to Wednesday 8th April 2009 - Annual return with full member list
filed on: 8th, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 8th, October 2008
| accounts
|
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 30/04/2008 to 31/03/2008
filed on: 29th, April 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Wednesday 9th April 2008 - Annual return with full member list
filed on: 9th, April 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On Monday 23rd April 2007 New secretary appointed;new director appointed
filed on: 23rd, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 23rd April 2007 New director appointed
filed on: 23rd, April 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 23/04/07 from: baldwin & co, 49 wellington road bilston west midlands WV14 6AH
filed on: 23rd, April 2007
| address
|
Free Download
(1 page)
|
288a |
On Monday 23rd April 2007 New director appointed
filed on: 23rd, April 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 23/04/07 from: baldwin & co, 49 wellington road bilston west midlands WV14 6AH
filed on: 23rd, April 2007
| address
|
Free Download
(1 page)
|
288a |
On Monday 23rd April 2007 New secretary appointed;new director appointed
filed on: 23rd, April 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 13th April 2007 Director resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 13th April 2007 Secretary resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 13th April 2007 Director resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 13th April 2007 Secretary resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, April 2007
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 2nd, April 2007
| incorporation
|
Free Download
(6 pages)
|