AA |
Small-sized company accounts made up to 31st March 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th March 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 20th May 2021. New Address: Prospect House Stafford Road Dunston Stafford ST18 9AB. Previous address: Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL
filed on: 20th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(18 pages)
|
AA |
Small-sized company accounts made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Small-sized company accounts made up to 31st March 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2018
filed on: 17th, July 2018
| accounts
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st July 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(12 pages)
|
AA01 |
Accounting reference date changed from 31st March 2017 to 31st July 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 055340040004, created on 14th September 2017
filed on: 19th, September 2017
| mortgage
|
Free Download
(13 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 8th, September 2017
| mortgage
|
Free Download
(4 pages)
|
TM01 |
31st July 2017 - the day director's appointment was terminated
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 055340040003, created on 14th August 2017
filed on: 14th, August 2017
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 055340040002, created on 27th July 2017
filed on: 1st, August 2017
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 12th April 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th May 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 26th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 12th April 2015 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 12th April 2014 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th June 2014: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 28 Lichfield Street Tamworth Staffordshire B79 7QE England on 12th May 2014
filed on: 12th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 27th, August 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 12th April 2013 director's details were changed
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th April 2013 with full list of members
filed on: 12th, April 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 6th April 2013 secretary's details were changed
filed on: 11th, April 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 6th April 2013 director's details were changed
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th April 2013 with full list of members
filed on: 11th, April 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 12 Payton Street Stratford upon Avon CV37 6UA on 21st March 2013
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 16th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 11th August 2012 with full list of members
filed on: 14th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 31st August 2012 to 31st March 2012
filed on: 2nd, December 2011
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 11th August 2011 with full list of members
filed on: 15th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 11th August 2010 with full list of members
filed on: 12th, August 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 11th August 2010 director's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2009
filed on: 30th, November 2009
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 1st November 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to 11th August 2009 with shareholders record
filed on: 11th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2008
filed on: 24th, October 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 15th August 2008 with shareholders record
filed on: 15th, August 2008
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, March 2008
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2007
filed on: 7th, December 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2007
filed on: 7th, December 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 20th August 2007 with shareholders record
filed on: 20th, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 20th August 2007 with shareholders record
filed on: 20th, August 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2006
filed on: 11th, October 2006
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2006
filed on: 11th, October 2006
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return up to 23rd August 2006 with shareholders record
filed on: 23rd, August 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to 23rd August 2006 with shareholders record
filed on: 23rd, August 2006
| annual return
|
Free Download
(7 pages)
|
NEWINC |
Incorporation
filed on: 11th, August 2005
| incorporation
|
Free Download
(8 pages)
|
NEWINC |
Incorporation
filed on: 11th, August 2005
| incorporation
|
Free Download
(8 pages)
|