AA01 |
Extension of accounting period to Thu, 5th Oct 2023 from Thu, 6th Apr 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 30th Sep 2022
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Sun, 1st Jul 2018 director's details were changed
filed on: 10th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 47B Norwood Road Norwood Road Brierley Hill West Midlands DY5 3XF on Fri, 10th Aug 2018 to Laugherne Martley Road Lower Broadheath Worcester Worcestershire WR2 6RG
filed on: 10th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 13th Jun 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 14th Jun 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 19th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th May 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 15th May 2014
filed on: 20th, June 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Sun, 9th Feb 2014. Old Address: 9 Castle Court, 2 Castlegate Way Dudley West Midlands DY1 4RD
filed on: 9th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 15th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th May 2013
filed on: 20th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th May 2012
filed on: 11th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 2nd, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th May 2011
filed on: 1st, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Sun, 9th May 2010 director's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 15th May 2010
filed on: 21st, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 2nd, February 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to Wed, 27th May 2009 with complete member list
filed on: 27th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 19th, August 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to Wed, 4th Jun 2008 with complete member list
filed on: 4th, June 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 30th, January 2008
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 30th, January 2008
| accounts
|
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 31/05/07 to 06/04/07
filed on: 28th, January 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/07 to 06/04/07
filed on: 28th, January 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/11/07 from: 90 worcester rd hagley west midlands DY9 0NJ
filed on: 19th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/11/07 from: 90 worcester rd hagley west midlands DY9 0NJ
filed on: 19th, November 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 18th Jul 2007 with complete member list
filed on: 18th, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Wed, 18th Jul 2007 with complete member list
filed on: 18th, July 2007
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 1st, May 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 1st, May 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 1st, May 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 1st, May 2007
| mortgage
|
Free Download
(3 pages)
|
288a |
On Mon, 19th Jun 2006 New secretary appointed
filed on: 19th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 19th Jun 2006 New director appointed
filed on: 19th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 19th Jun 2006 New director appointed
filed on: 19th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 19th Jun 2006 New secretary appointed
filed on: 19th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 19th Jun 2006 New director appointed
filed on: 19th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 19th Jun 2006 New director appointed
filed on: 19th, June 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 15th May 2006 Director resigned
filed on: 15th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 15th May 2006 Secretary resigned
filed on: 15th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 15th May 2006 Director resigned
filed on: 15th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 15th May 2006 Secretary resigned
filed on: 15th, May 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, May 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, May 2006
| incorporation
|
Free Download
(9 pages)
|