AA |
Dormant company accounts made up to Mon, 31st Jul 2023
filed on: 30th, August 2023
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 15th Jul 2023
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 17th Jul 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sat, 15th Jul 2023
filed on: 15th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 15th Jul 2023
filed on: 15th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Aug 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 2nd, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Aug 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sun, 16th Jun 2019 director's details were changed
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 16th Jun 2019 director's details were changed
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Aug 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Aug 2019
filed on: 29th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 73 Yale Road St Thomas Lawns Willenhall West Midlands WV13 2JR on Sun, 16th Jun 2019 to The Willows Paradise Lane Slade Heath Wolverhampton WV10 7NZ
filed on: 16th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 18th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Aug 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Aug 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 28th, January 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 6th Aug 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2015
filed on: 20th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 6th Aug 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 7th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 6th Aug 2014
filed on: 16th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 16th Sep 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 17th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 6th Aug 2013
filed on: 4th, September 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 8th Aug 2013 director's details were changed
filed on: 4th, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 20th Nov 2012. Old Address: 43 Parkview Crescent Reedswood Walsall West Midlands WS2 8TY
filed on: 20th, November 2012
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2012
filed on: 20th, November 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return up to Mon, 6th Aug 2012
filed on: 20th, November 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2011
filed on: 27th, October 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return up to Sat, 6th Aug 2011
filed on: 27th, October 2011
| annual return
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th Aug 2010
filed on: 19th, August 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Jul 2010
filed on: 19th, August 2010
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 2009
| incorporation
|
Free Download
(16 pages)
|