CS01 |
Confirmation statement with no updates Wednesday 8th November 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th November 2022
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 070695630003 satisfaction in full.
filed on: 1st, August 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 070695630002 satisfaction in full.
filed on: 29th, July 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th November 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th November 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 14th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th November 2019
filed on: 10th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 070695630005, created on Friday 4th January 2019
filed on: 12th, January 2019
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 070695630004, created on Monday 10th December 2018
filed on: 13th, December 2018
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th November 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 070695630003, created on Thursday 11th January 2018
filed on: 30th, January 2018
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 070695630002, created on Thursday 11th January 2018
filed on: 17th, January 2018
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th November 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 070695630001 satisfaction in full.
filed on: 4th, April 2017
| mortgage
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(2 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Thursday 31st March 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Unit E1 & E2 Ezekiel Lane Shortheath Willenhall West Midlands WV12 5QU to Unit E1 Ezekiel Lane Willenhall WV12 5QU on Friday 16th December 2016
filed on: 16th, December 2016
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 31st March 2017 to Friday 30th September 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 8th November 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 8th November 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 9th November 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 6th, July 2015
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 070695630001, created on Tuesday 14th April 2015
filed on: 24th, April 2015
| mortgage
|
Free Download
|
AR01 |
Annual return made up to Saturday 8th November 2014 with full list of members
filed on: 20th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 19th, May 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Friday 8th November 2013 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 5th December 2013
capital
|
|
TM01 |
Director appointment termination date: Wednesday 2nd October 2013
filed on: 2nd, October 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 19th, June 2013
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period extended from Monday 31st December 2012 to Sunday 31st March 2013
filed on: 1st, June 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 8th November 2012 with full list of members
filed on: 8th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 8th November 2011 with full list of members
filed on: 8th, November 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 8th November 2011 director's details were changed
filed on: 8th, November 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 16th, September 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Monday 8th November 2010 with full list of members
filed on: 23rd, November 2010
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th November 2010 to Thursday 31st December 2009
filed on: 22nd, November 2010
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2009
filed on: 22nd, November 2010
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 24th August 2010.
filed on: 24th, August 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 28th July 2010 from 2Nd Floor 6 Waterloo Road Wolverhampton West Midlands WV1 4BL England
filed on: 28th, July 2010
| address
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 13th January 2010 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 22nd, December 2009
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed aduoi LIMITEDcertificate issued on 22/12/09
filed on: 22nd, December 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, November 2009
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|