AA |
Accounts for a micro company for the period ending on 2023/05/31
filed on: 28th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/09/21
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/21
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/21
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 30th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/09/21
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 7th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/09/21
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 12th, February 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/09/15
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/10/02
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 22 Bridgnorth Road Wombourne Wolverhampton WV5 8AY England on 2018/09/24 to Unit 22 Smestow Bridge Industrial Estate Bridgnorth Road Wombourne West Midlands WV5 8AY
filed on: 24th, September 2018
| address
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/09/12
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3C Factory Locks Industrial Estate Factory Road Tipton West Midlands DY4 9AU England on 2018/09/21 to 22 Bridgnorth Road Wombourne Wolverhampton WV5 8AY
filed on: 21st, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/09/21
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2018/09/21 director's details were changed
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/09/12.
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/09/11
filed on: 11th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/09/09.
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/09/07
filed on: 8th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/09/07
filed on: 8th, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/09/04
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2018/05/14
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/03/12
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2018/03/01
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/10/01.
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/10/01 director's details were changed
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/10/01.
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/10/01 director's details were changed
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/24
filed on: 25th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2017/06/19
filed on: 19th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/06/19.
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 11th, June 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2017/05/31
filed on: 9th, June 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 32 Ivyhouse Lane Bilston West Midlands WV14 9JU England on 2017/02/03 to 3C Factory Locks Industrial Estate Factory Road Tipton West Midlands DY4 9AU
filed on: 3rd, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/07/31
filed on: 24th, January 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2016/07/23
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/07/31
filed on: 13th, April 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2016/03/09.
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/03/09
filed on: 9th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/03/09.
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1a Wood Street Tipton DY4 9BQ on 2016/03/09 to 32 Ivyhouse Lane Bilston West Midlands WV14 9JU
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/23
filed on: 14th, September 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 23rd, July 2014
| incorporation
|
Free Download
(36 pages)
|