SH08 |
Change of share class name or designation
filed on: 26th, January 2024
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st January 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 12th, December 2023
| resolution
|
Free Download
(1 page)
|
AD01 |
Address change date: 30th November 2023. New Address: Bredon House 321 Tettenhall Road Wolverhampton West Midlands WV6 0JZ. Previous address: Suite 4 24 Anders Square Perton Wolverhampton West Midlands WV6 7QH
filed on: 30th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 2nd, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st January 2023
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 4th, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 1st January 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 1st January 2021
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 24th, August 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 1st January 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 1st January 2019
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 17th September 2018
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
17th September 2018 - the day director's appointment was terminated
filed on: 17th, September 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 17th September 2018
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st January 2018
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st January 2017
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2015
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 1st January 2016 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th January 2016: 12000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, December 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 1st January 2015 with full list of members
filed on: 20th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th January 2015: 12000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 1st January 2014 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th January 2014: 12000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 13th, September 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 28th August 2013 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 29th, November 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 28th August 2012 with full list of members
filed on: 8th, November 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG England on 29th August 2012
filed on: 29th, August 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 21st, September 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 28th August 2011 with full list of members
filed on: 12th, September 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 28th August 2010 with full list of members
filed on: 13th, October 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 28th August 2010 director's details were changed
filed on: 13th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th August 2010 director's details were changed
filed on: 13th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 4th, August 2010
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 31st August 2009 to 31st December 2009
filed on: 21st, May 2010
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st January 2010: 12000.00 GBP
filed on: 27th, April 2010
| capital
|
Free Download
(2 pages)
|
CH03 |
On 31st March 2010 secretary's details were changed
filed on: 27th, April 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd February 2010
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to 23rd September 2009 with shareholders record
filed on: 23rd, September 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 31/12/2008 from 18 wentworth grove perton wolverhampton WV6 7RD united kingdom
filed on: 31st, December 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, August 2008
| incorporation
|
Free Download
(13 pages)
|