AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 5th, June 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 2nd, June 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sat, 9th Nov 2019 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 2nd Dec 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 7th Dec 2015: 2.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on Fri, 31st Oct 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 2nd Dec 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 6th May 2014. Old Address: C/O C/O Ms J Gibson 170 Waterside Shirley Solihull West Midlands B90 1UD
filed on: 6th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2013
filed on: 2nd, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 2nd Dec 2013 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 2nd Dec 2013: 2.00 GBP
capital
|
|
TM01 |
Thu, 30th May 2013 - the day director's appointment was terminated
filed on: 30th, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 30th May 2013 new director was appointed.
filed on: 30th, May 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 30th May 2013 - the day secretary's appointment was terminated
filed on: 30th, May 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 7th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 2nd Dec 2012 with full list of members
filed on: 3rd, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 7th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 2nd Dec 2011 with full list of members
filed on: 19th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 8th, February 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 2nd Dec 2010 with full list of members
filed on: 17th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 20th, July 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 8th Feb 2010. Old Address: 170 Waterside Heights Dickens Heath Solihull West Midlands
filed on: 8th, February 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 29th Dec 2009. Old Address: Blythe Valley Business Park Central Boulevard Solihull West Midlands B90 8AG
filed on: 29th, December 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 2nd Dec 2009 with full list of members
filed on: 29th, December 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 27th, August 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Mon, 19th Jan 2009 with shareholders record
filed on: 19th, January 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to Thu, 15th Jan 2009 with shareholders record
filed on: 15th, January 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 15/09/2008 from 5 high street, amblecote stourbridge west midlands DY8 4BX
filed on: 15th, September 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2007
filed on: 2nd, September 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Oct 2006
filed on: 23rd, August 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Oct 2006
filed on: 23rd, August 2007
| accounts
|
Free Download
(5 pages)
|
288c |
Director's particulars changed
filed on: 11th, May 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 11th, May 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 28th Dec 2006 with shareholders record
filed on: 28th, December 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to Thu, 28th Dec 2006 with shareholders record
filed on: 28th, December 2006
| annual return
|
Free Download
(3 pages)
|
288b |
On Fri, 1st Sep 2006 Director resigned
filed on: 1st, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 1st Sep 2006 Director resigned
filed on: 1st, September 2006
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2005
filed on: 21st, August 2006
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2005
filed on: 21st, August 2006
| accounts
|
Free Download
(6 pages)
|
288a |
On Wed, 21st Jun 2006 New director appointed
filed on: 21st, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 21st Jun 2006 New director appointed
filed on: 21st, June 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/06/06 from: unit 4 tansey green trading estate tansey green road brierley hill west midlands DY5 4TH
filed on: 21st, June 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/06/06 from: unit 4 tansey green trading estate tansey green road brierley hill west midlands DY5 4TH
filed on: 21st, June 2006
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 6th Mar 2006 with shareholders record
filed on: 6th, March 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 6th Mar 2006 with shareholders record
filed on: 6th, March 2006
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/12/05 to 31/10/05
filed on: 12th, September 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/05 to 31/10/05
filed on: 12th, September 2005
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/03/05 from: 14 summit place gornal wood dudley west midlands DY3 2TG
filed on: 18th, March 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/03/05 from: 14 summit place gornal wood dudley west midlands DY3 2TG
filed on: 18th, March 2005
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2004
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2004
| incorporation
|
Free Download
(13 pages)
|