AA |
Micro company accounts made up to 31st March 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 23rd, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 4 Vernon Trading Estate New John Street Blackheath West Midlands United Kingdom on 14th September 2020 to First Floor 17 Worcester Road Bromsgrove Worcs B61 7DL
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st November 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st November 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 14th, September 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 4 Unit 4 Vernon Trading Estate, New John Street Blackheath West Midlands B62 8HT England on 4th April 2016 to Unit 4 Vernon Trading Estate New John Street Blackheath West Midlands
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Watermark Ribbleton Lane Preston Lancashire PR1 5EZ on 21st March 2016 to Unit 4 Unit 4 Vernon Trading Estate, New John Street Blackheath West Midlands B62 8HT
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 26th February 2015 director's details were changed
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st November 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th November 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from The Watermark Ribbleton Lane Preston Lancashire PR1 5EZ England on 7th November 2014 to The Watermark Ribbleton Lane Preston Lancashire PR1 5EZ
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st November 2014
filed on: 7th, November 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Studio 11 the Watermark Ribbleton Lane Preston Lancashire PR1 5EZ on 7th November 2014 to The Watermark Ribbleton Lane Preston Lancashire PR1 5EZ
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st November 2013
filed on: 28th, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 22nd, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st November 2012
filed on: 19th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 5th, November 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 9th, November 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 9th June 2011 director's details were changed
filed on: 8th, November 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 9th June 2011 secretary's details were changed
filed on: 8th, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st November 2011
filed on: 8th, November 2011
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st November 2010
filed on: 15th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 30th, September 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 3M4 Halas Industrial Estate Forge Lane Halesowen West Midlands B62 8EB on 10th December 2009
filed on: 10th, December 2009
| address
|
Free Download
(1 page)
|
CH01 |
On 1st November 2009 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st November 2009
filed on: 24th, November 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st November 2009 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 12th, October 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 4th November 2008 with complete member list
filed on: 4th, November 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 7th, August 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 8th November 2007 with complete member list
filed on: 8th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 8th November 2007 with complete member list
filed on: 8th, November 2007
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/07 to 31/03/08
filed on: 12th, July 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 31/03/08
filed on: 12th, July 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, November 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 1st, November 2006
| incorporation
|
Free Download
(9 pages)
|