AA |
Total exemption full accounts record for the accounting period up to Thursday 15th June 2023
filed on: 18th, March 2024
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Oaklands House Ridgacre Road West Bromwich B71 1BB England to Unit 1 Hainge Park Hainge Road Tividale Oldbury B69 2NU on Wednesday 22nd November 2023
filed on: 22nd, November 2023
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 31st October 2023 to Thursday 15th June 2023
filed on: 17th, July 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 4th, July 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th May 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 066260320003, created on Monday 12th June 2023
filed on: 12th, June 2023
| mortgage
|
Free Download
(8 pages)
|
CH01 |
On Wednesday 10th May 2023 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 10th May 2023
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 10th May 2023 secretary's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 10th May 2023 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 24th May 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th May 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th May 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 5th February 2020 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th May 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 26th June 2019
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th May 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 28th February 2018
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 56a - 58a Warwick Road Kenilworth Warwickshire CV8 1HH to Oaklands House Ridgacre Road West Bromwich B71 1BB on Monday 6th March 2017
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 20th June 2016 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 5th July 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 20th June 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 24th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 20th June 2014 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 20th June 2013 with full list of members
filed on: 20th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 4th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 20th June 2012 with full list of members
filed on: 13th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 9th, March 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 20th, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 20th June 2011 with full list of members
filed on: 12th, July 2011
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 15th, October 2010
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On Friday 2nd October 2009 director's details were changed
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 2nd October 2009 director's details were changed
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 20th June 2010 with full list of members
filed on: 22nd, June 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2009
filed on: 15th, June 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to Wednesday 5th August 2009
filed on: 5th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st October 2008
filed on: 29th, June 2009
| accounts
|
Free Download
(2 pages)
|
288b |
On Friday 25th July 2008 Appointment terminated director
filed on: 25th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 2nd July 2008 Director and secretary appointed
filed on: 2nd, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 2nd July 2008 Director appointed
filed on: 2nd, July 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/10/2008
filed on: 2nd, July 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, June 2008
| incorporation
|
Free Download
(12 pages)
|