AA |
Dormant company accounts made up to April 30, 2023
filed on: 3rd, October 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Norbury Farm Buildings Norbury Farm Norbury Stafford Staffordshire ST20 0PB. Change occurred on May 19, 2021. Company's previous address: Epsom 11 and 12 Keys Business Village, Keys Park Road Hednesford Cannock Staffordshire WS12 2HA England.
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Epsom 11 and 12 Keys Business Village, Keys Park Road Hednesford Cannock Staffordshire WS12 2HA. Change occurred on September 25, 2017. Company's previous address: Epsom 8 Keys Business Village, Keys Park Road Hednesford Cannock Staffordshire WS12 2HA.
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 23rd, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 13, 2016
filed on: 26th, January 2016
| annual return
|
Free Download
(6 pages)
|
AD02 |
New sail address Epsom 8 Keys Business Village, Keys Park Road Hednesford Cannock Staffordshire WS12 2HA. Change occurred at an unknown date. Company's previous address: Unit 5 Miras Business Estate Lower Keys Park Hednesford Staffordshire WS12 2FS United Kingdom.
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Epsom 8 Keys Business Village, Keys Park Road Hednesford Cannock Staffordshire WS12 2HA. Change occurred on September 27, 2015. Company's previous address: Unit 5 Miras Business Estate Lower Keys Park Cannock Staffordshire WS12 2FS.
filed on: 27th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 28th, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 13, 2015
filed on: 13th, January 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 13, 2014
filed on: 16th, January 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 16, 2014: 3.00 GBP
capital
|
|
AA |
Dormant company accounts made up to April 30, 2013
filed on: 2nd, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 13, 2013
filed on: 7th, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to April 30, 2012
filed on: 16th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 13, 2012
filed on: 16th, February 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to April 30, 2011
filed on: 22nd, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 13, 2011
filed on: 9th, February 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to April 30, 2010
filed on: 21st, May 2010
| accounts
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 7th, April 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 13, 2010
filed on: 7th, April 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to April 30, 2009
filed on: 24th, June 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to March 2, 2009 - Annual return with full member list
filed on: 2nd, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2008
filed on: 9th, February 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to January 16, 2008 - Annual return with full member list
filed on: 16th, January 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to January 16, 2008 - Annual return with full member list
filed on: 16th, January 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts made up to April 30, 2007
filed on: 5th, October 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts made up to April 30, 2007
filed on: 5th, October 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to March 8, 2007 - Annual return with full member list
filed on: 8th, March 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to March 8, 2007 - Annual return with full member list
filed on: 8th, March 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2006
filed on: 22nd, December 2006
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to April 30, 2006
filed on: 22nd, December 2006
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 30/03/06 from: unit 5, miras business estate keys park cannock staffordshire WS12 5FZ
filed on: 30th, March 2006
| address
|
Free Download
(1 page)
|
363a |
Period up to March 30, 2006 - Annual return with full member list
filed on: 30th, March 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to March 30, 2006 - Annual return with full member list
filed on: 30th, March 2006
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 30/03/06 from: unit 5, miras business estate keys park cannock staffordshire WS12 5FZ
filed on: 30th, March 2006
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2005
filed on: 16th, September 2005
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to April 30, 2005
filed on: 16th, September 2005
| accounts
|
Free Download
(6 pages)
|
363s |
Period up to February 15, 2005 - Annual return with full member list
filed on: 15th, February 2005
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to February 15, 2005 - Annual return with full member list
filed on: 15th, February 2005
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to April 30, 2004
filed on: 15th, October 2004
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2004
filed on: 15th, October 2004
| accounts
|
Free Download
(4 pages)
|
363s |
Period up to February 13, 2004 - Annual return with full member list
filed on: 13th, February 2004
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to February 13, 2004 - Annual return with full member list
filed on: 13th, February 2004
| annual return
|
Free Download
(7 pages)
|
88(2)R |
Alloted 2 shares on September 18, 2003. Value of each share 1 £, total number of shares: 3.
filed on: 29th, September 2003
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on September 18, 2003. Value of each share 1 £, total number of shares: 3.
filed on: 29th, September 2003
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/04 to 30/04/04
filed on: 29th, September 2003
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/04 to 30/04/04
filed on: 29th, September 2003
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, January 2003
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, January 2003
| incorporation
|
Free Download
(17 pages)
|