AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 27th Jun 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Jun 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Jun 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Jun 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 27th Jun 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Thu, 1st Aug 2019 new director was appointed.
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Aug 2019 new director was appointed.
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Jun 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 1st Jul 2018
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Sun, 1st Jul 2018 - the day director's appointment was terminated
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 1st Jul 2018
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 22nd Sep 2017. New Address: The Club House Crown Meadow Innage Lane Bridgnorth WV16 4HS. Previous address: Parkes & Co Accountants Limited the Coach House Greensforge Kingswinford West Midlands DY6 0AH
filed on: 22nd, September 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 16th Aug 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Jun 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Mon, 2nd Jan 2017 - the day director's appointment was terminated
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 2nd Jan 2017 - the day director's appointment was terminated
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 27th Jun 2016 with full list of members
filed on: 11th, July 2016
| annual return
|
Free Download
(7 pages)
|
AP01 |
On Sun, 1st May 2016 new director was appointed.
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 11th Jan 2016 director's details were changed
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Sun, 1st May 2016 - the day director's appointment was terminated
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 27th Jun 2016 new director was appointed.
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 27th Jun 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 9th Jul 2015: 4.00 GBP
capital
|
|
AD01 |
Address change date: Thu, 9th Jul 2015. New Address: Parkes & Co Accountants Limited the Coach House Greensforge Kingswinford West Midlands DY6 0AH. Previous address: Parkes & Co Accountants Limited the Coach House Greensforge Kingswinford West Midlands DY6 0AH United Kingdom
filed on: 9th, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 9th Jul 2015. New Address: Parkes & Co Accountants Limited the Coach House Greensforge Kingswinford West Midlands DY6 0AH. Previous address: Parkes & Co (Kingswinford) Ltd the Coach House Greensforge Kingswinford West Midlands DY6 0AH
filed on: 9th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 27th Jun 2014 with full list of members
filed on: 11th, July 2014
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2013
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|