AA |
Micro company accounts made up to 2024-01-31
filed on: 29th, October 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2024-01-19
filed on: 25th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-01-31
filed on: 20th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-19
filed on: 18th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-01-31
filed on: 31st, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-19
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 11th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-19
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 17th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-19
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-19
filed on: 27th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-01-19
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2018-01-02
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-01-02
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-03-18
filed on: 18th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-01-02
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Birmingham Road Walsall WS1 2NA to Harrington House Cygnet Drive Walsall WS8 6EA on 2018-01-02
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-01-02
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-01-02
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-01-02
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-19
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-01-31
filed on: 31st, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-01-19 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-03: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 14th, August 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2015-01-19 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from Office 5 High Street Business Centre 42a High Street Sutton Coldfield West Midlands B72 1UJ England to 14 Birmingham Road Walsall WS1 2NA at an unknown date
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 5 High Street Business Centre 42a High Street Sutton Coldfield West Midlands B72 1UJ to 14 Birmingham Road Walsall WS1 2NA on 2014-12-23
filed on: 23rd, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 2nd, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-01-19 with full list of members
filed on: 7th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-03-07: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 24th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-01-19 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
AD02 |
Register inspection address has been changed
filed on: 28th, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-01-19 with full list of members
filed on: 28th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-01-31
filed on: 21st, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-01-19 with full list of members
filed on: 25th, March 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR United Kingdom on 2011-03-16
filed on: 16th, March 2011
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2010-01-19: 100.00 GBP
filed on: 27th, May 2010
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-05-24
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2010-05-21
filed on: 21st, May 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, January 2010
| incorporation
|
Free Download
(21 pages)
|