AA |
Small company accounts for the period up to April 30, 2023
filed on: 2nd, February 2024
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control December 8, 2023
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to April 30, 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(21 pages)
|
AP01 |
On January 1, 2022 new director was appointed.
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to April 30, 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Scolmore House Mariner Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL. Change occurred on November 20, 2020. Company's previous address: 1 Scolmore Park Landsberg Lichfield Road Industrial Estate Tamworth Staffordshire B79 7XB.
filed on: 20th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to April 30, 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 087889110005, created on January 10, 2020
filed on: 10th, January 2020
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to April 30, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 4, 2018 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 4, 2018 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to April 30, 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087889110004, created on June 5, 2017
filed on: 5th, June 2017
| mortgage
|
Free Download
(10 pages)
|
AA |
Full accounts data made up to April 30, 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates November 25, 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to April 30, 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 087889110003, created on September 14, 2015
filed on: 14th, September 2015
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 087889110002, created on September 14, 2015
filed on: 14th, September 2015
| mortgage
|
Free Download
(35 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2014
filed on: 12th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 12, 2014: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 087889110001, created on December 11, 2014
filed on: 11th, December 2014
| mortgage
|
Free Download
(25 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2014
filed on: 22nd, October 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On July 25, 2014 director's details were changed
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 27th, June 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on June 18, 2014. Old Address: Landsberg Lichfield Road Industrial Estate Tamworth Staffordshire B79 7XB United Kingdom
filed on: 18th, June 2014
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from November 30, 2014 to April 30, 2014
filed on: 3rd, June 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, November 2013
| incorporation
|
Free Download
(9 pages)
|