PSC04 |
Change to a person with significant control Tue, 30th Jan 2024
filed on: 30th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th Jan 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Mon, 29th Jan 2024 new director was appointed.
filed on: 29th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 29th Jan 2024
filed on: 29th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Mon, 29th Jan 2024 - the day director's appointment was terminated
filed on: 29th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 29th Jan 2024 new director was appointed.
filed on: 29th, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 29th Jan 2024 new director was appointed.
filed on: 29th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 17th, April 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Feb 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 075370530002, created on Wed, 16th Nov 2022
filed on: 17th, November 2022
| mortgage
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Feb 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 13th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st Feb 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 1st, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Feb 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 16th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Feb 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 2nd, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Feb 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 5th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Feb 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 21st Feb 2016 with full list of members
filed on: 21st, February 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: Sun, 21st Feb 2016. New Address: 12 Diane Close Tipton West Midlands DY4 0BW. Previous address: The Coach House Greensforge Kingswinford West Midlands DY6 0AH England
filed on: 21st, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 1st Dec 2015. New Address: The Coach House Greensforge Kingswinford West Midlands DY6 0AH. Previous address: 12 Diane Close Tipton West Midlands DY4 0BW
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 21st Feb 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 21st Feb 2014 with full list of members
filed on: 8th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 21st Feb 2013 with full list of members
filed on: 10th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 7th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 21st Feb 2012 with full list of members
filed on: 22nd, March 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 20th Feb 2012 director's details were changed
filed on: 22nd, March 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, July 2011
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2011
| incorporation
|
Free Download
(21 pages)
|