AA |
Micro company accounts made up to 5th June 2023
filed on: 22nd, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd June 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 8th October 2022
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th October 2022
filed on: 8th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 8th October 2022 director's details were changed
filed on: 8th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th October 2022
filed on: 8th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th June 2022
filed on: 12th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd June 2022
filed on: 3rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 28th September 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2nd July 2021 director's details were changed
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2nd July 2021
filed on: 9th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 5th June 2021
filed on: 21st, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd June 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th June 2020
filed on: 8th, July 2020
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 12th June 2020
filed on: 12th, June 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 3rd June 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th June 2019
filed on: 15th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th June 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th June 2018
filed on: 13th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th June 2017
filed on: 10th, February 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th September 2017
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 8th September 2017 director's details were changed
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 33a Payne Street First Floor Rowley Regis West Midlands B65 0DH England on 8th September 2017 to 9 Orchard Green Llanymynech SY22 6PJ
filed on: 8th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th June 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 31st October 2016
filed on: 12th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 5th June 2016
filed on: 12th, November 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 31st October 2016 director's details were changed
filed on: 12th, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th June 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Flat 5 Jackson Court Titforf Road Oldbury West Midlands B69 4QE on 5th February 2016 to 33a Payne Street First Floor Rowley Regis West Midlands B65 0DH
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 1st January 2016 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 5th June 2015
filed on: 21st, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th June 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th June 2015: 100.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to 5th June 2015
filed on: 8th, June 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On 1st June 2015 director's details were changed
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th April 2015
filed on: 24th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st November 2014
filed on: 3rd, November 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 6th June 2014 director's details were changed
filed on: 7th, July 2014
| officers
|
Free Download
(3 pages)
|
CH01 |
On 6th June 2014 director's details were changed
filed on: 7th, July 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 5 Jackson Court Titford Road Oldbury West Midlands B69 4QE on 7th July 2014
filed on: 7th, July 2014
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Titford Road Oldbury West Midlands B69 4QE United Kingdom on 24th June 2014
filed on: 24th, June 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, June 2014
| incorporation
|
Free Download
(7 pages)
|