DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th August 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 26th August 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 20th, May 2022
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th August 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 26th August 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 26th August 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 26th August 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th November 2017
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 10th November 2017: 1.00 GBP
filed on: 13th, November 2017
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 13th November 2017
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
13th November 2017 - the day secretary's appointment was terminated
filed on: 13th, November 2017
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 13th November 2017
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
13th November 2017 - the day director's appointment was terminated
filed on: 13th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th November 2017
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 13th November 2017
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 13th November 2017
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th August 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 26th August 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 26th August 2015 with full list of members
filed on: 23rd, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd October 2015: 1.00 GBP
capital
|
|
AD01 |
Address change date: 13th May 2015. New Address: Unit20 Bloomfield Park Bloomfield Road Tipton West Midlands DY4 9AH. Previous address: Unit 13 Eclipse Industrial Estate Sedgley Road West Tipton West Midlands DY4 8DQ
filed on: 13th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 24th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 26th August 2014 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
28th February 2014 - the day director's appointment was terminated
filed on: 28th, February 2014
| officers
|
Free Download
(1 page)
|
TM02 |
28th February 2014 - the day secretary's appointment was terminated
filed on: 28th, February 2014
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 28th February 2014
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th February 2014
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th August 2013 with full list of members
filed on: 8th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 22nd, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 26th August 2012 with full list of members
filed on: 29th, August 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 26th, August 2011
| incorporation
|
Free Download
(23 pages)
|