AA |
Total exemption full accounts data made up to 2023-07-31
filed on: 15th, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-13
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 25th, April 2023
| accounts
|
Free Download
(5 pages)
|
RT01 |
Administrative restoration application
filed on: 8th, February 2023
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-13
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 29th, December 2021
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-09-30
filed on: 5th, October 2021
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-07-20
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-07-13
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020-07-20
filed on: 30th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Lea Lane Great Wyrley Walsall West Midlands WS6 6BZ to 19 Ascot Close Lichfield WS14 9XX on 2021-09-30
filed on: 30th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 30th, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-13
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 28th, April 2020
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2020-04-22
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-13
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 29th, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-13
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 24th, April 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 29 Curlew Close Lichfield Staffordshire WS14 9UL to 4 Lea Lane Great Wyrley Walsall West Midlands WS6 6BZ on 2017-10-24
filed on: 24th, October 2017
| address
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-08-11
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2017-08-01
filed on: 11th, August 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-08-11
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-08-01
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-07-13
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-11
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-08-01
filed on: 11th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 24th, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-07-13
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 27th, April 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 27 Sunningdale Way Turnberry Bloxwich Walsall West Midlands WS3 3TX to 29 Curlew Close Lichfield Staffordshire WS14 9UL on 2016-03-31
filed on: 31st, March 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-07-13 with full list of members
filed on: 8th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 30th, April 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2014-07-13 with full list of members
filed on: 1st, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-08-01: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended accounts made up to 2012-07-31
filed on: 29th, April 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to 2013-07-13 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 6th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2012-07-13 with full list of members
filed on: 25th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-07-31
filed on: 2nd, May 2012
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2010-07-31
filed on: 26th, April 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2011-07-13 with full list of members
filed on: 4th, August 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-02-02 director's details were changed
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-07-13 with full list of members
filed on: 2nd, August 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 13th, July 2009
| incorporation
|
Free Download
(17 pages)
|