CS01 |
Confirmation statement with no updates 2024/03/19
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 26th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023/03/19
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 1st, September 2022
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/07/19. New Address: Church Court Stourbridge Road Halesowen West Midlands B63 3TT. Previous address: Four Ashes House Four Ashes Business Park Station Road, Four Ashes Wolverhampton WV10 7DB England
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/07/19 director's details were changed
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/07/19
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/09/13 director's details were changed
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/09/13
filed on: 24th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/03/19
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 13th, September 2021
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/03/19
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 2020/03/31 to 2020/09/30
filed on: 31st, March 2021
| accounts
|
Free Download
(1 page)
|
MR04 |
Charge 094978740002 satisfaction in full.
filed on: 16th, March 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 094978740001 satisfaction in full.
filed on: 16th, March 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/03/19
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/19
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/19
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 13th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/03/19
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 16th, December 2016
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 094978740001, created on 2016/08/25
filed on: 30th, August 2016
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 094978740002, created on 2016/08/25
filed on: 30th, August 2016
| mortgage
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 2016/03/19 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2016/01/11. New Address: Four Ashes House Four Ashes Business Park Station Road, Four Ashes Wolverhampton WV10 7DB. Previous address: Raynor House 6 Raynor Road Fallings Park Wolverhampton West Midlands WV10 9QY United Kingdom
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, March 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/19
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|