AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 17th, August 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Wed, 10th Nov 2021 new director was appointed.
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 10th Nov 2021 - the day director's appointment was terminated
filed on: 10th, November 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 10th Nov 2021. New Address: 5 Marlborough House St. John Street Lichfield WS13 6PB. Previous address: 47 Lonscale Drive Coventry CV3 6NN England
filed on: 10th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 14th, June 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Mon, 28th Jan 2019 - the day director's appointment was terminated
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 24th Jan 2019 new director was appointed.
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Sun, 29th Jan 2017. New Address: 47 Lonscale Drive Coventry CV3 6NN. Previous address: 5 Marlborough House St. John Street Lichfield Staffordshire WS13 6PB England
filed on: 29th, January 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 23rd Sep 2016 new director was appointed.
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 23rd Sep 2016 - the day director's appointment was terminated
filed on: 27th, September 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 26th Sep 2016. New Address: 5 Marlborough House St. John Street Lichfield Staffordshire WS13 6PB. Previous address: 34 Caspian Crescent Scartho Top Grimsby South Humberside DN33 3RZ England
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
CH03 |
On Fri, 5th Feb 2016 secretary's details were changed
filed on: 5th, September 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 31st May 2016 director's details were changed
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 31st May 2016. New Address: 34 Caspian Crescent Scartho Top Grimsby South Humberside DN33 3RZ. Previous address: 37 Wren Crescent Scartho Top Grimsby South Humberside DN33 3RA
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Tue, 1st Sep 2015 with full list of members
filed on: 13th, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 20th, August 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Thu, 18th Dec 2014. New Address: 37 Wren Crescent Scartho Top Grimsby South Humberside DN33 3RA. Previous address: 5 Bakers Way, Hednesford Cannock Staffordshire WS12 4XZ
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 19th Aug 2014 director's details were changed
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 5th Jun 2014 secretary's details were changed
filed on: 11th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 1st Sep 2014 with full list of members
filed on: 11th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 11th Sep 2014: 250.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 8th, July 2014
| accounts
|
Free Download
(9 pages)
|
CH03 |
On Fri, 14th Jun 2013 secretary's details were changed
filed on: 2nd, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 1st Sep 2013 with full list of members
filed on: 2nd, September 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sat, 1st Sep 2012 with full list of members
filed on: 20th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 12th, September 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 1st Sep 2011 with full list of members
filed on: 19th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 7th, June 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 1st Sep 2010 with full list of members
filed on: 7th, September 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 25th, March 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to Tue, 22nd Sep 2009 with shareholders record
filed on: 22nd, September 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 4th, August 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to Fri, 12th Sep 2008 with shareholders record
filed on: 12th, September 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2007
filed on: 7th, August 2008
| accounts
|
Free Download
(8 pages)
|
88(2)R |
Alloted 50 shares on Tue, 26th Jun 2007. Value of each share 1 £.
filed on: 17th, September 2007
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 17/09/07 from: 1614 coventry road yardley birmingham west midlands B26 1AL
filed on: 17th, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/09/07 from: 1614 coventry road yardley birmingham west midlands B26 1AL
filed on: 17th, September 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 50 shares on Tue, 26th Jun 2007. Value of each share 1 £.
filed on: 17th, September 2007
| capital
|
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 11th Sep 2007 with shareholders record
filed on: 11th, September 2007
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return up to Tue, 11th Sep 2007 with shareholders record
filed on: 11th, September 2007
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 12th, April 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 12th, April 2007
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return up to Mon, 18th Sep 2006 with shareholders record
filed on: 18th, September 2006
| annual return
|
Free Download
(8 pages)
|
363(288) |
Mon, 18th Sep 2006 Annual return (Director's particulars changed)
annual return
|
|
363s |
Annual return up to Mon, 18th Sep 2006 with shareholders record
filed on: 18th, September 2006
| annual return
|
Free Download
(8 pages)
|
363(288) |
Mon, 18th Sep 2006 Annual return (Director's particulars changed)
annual return
|
|
225 |
Accounting reference date extended from 30/09/06 to 31/12/06
filed on: 24th, May 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/09/06 to 31/12/06
filed on: 24th, May 2006
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 199 shares on Wed, 26th Oct 2005. Value of each share 1 £, total number of shares: 200.
filed on: 7th, November 2005
| capital
|
Free Download
(3 pages)
|
88(2)R |
Alloted 199 shares on Wed, 26th Oct 2005. Value of each share 1 £, total number of shares: 200.
filed on: 7th, November 2005
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, September 2005
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, September 2005
| incorporation
|
Free Download
(20 pages)
|