CS01 |
Confirmation statement with no updates 5th February 2025
filed on: 10th, February 2025
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2024
filed on: 18th, December 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 5th February 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 5th February 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 19th, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 5th February 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 26th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 5th February 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st July 2020
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st July 2020 director's details were changed
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from White Lodge, Stourbridge Road Wombourne Wolverhampton West Midlands WV5 9BN England on 1st July 2020 to First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 1st, July 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 1st July 2020
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th February 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th February 2020: 10.00 GBP
filed on: 9th, March 2020
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 4th February 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th February 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 26th, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 5th March 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 1st, August 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Competitive Accountancy Services Limited the Saturn Centre, Suite 15G Spring Road Ettingshall Wolverhampton West Midlands WV4 6JX on 29th March 2018 to White Lodge, Stourbridge Road Wombourne Wolverhampton West Midlands WV5 9BN
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 24th October 2017
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th March 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th March 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th March 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 9th, July 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th March 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th March 2014: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 118 the Button Box Warstone Lane Hockley Birmingham B18 6NZ United Kingdom on 25th February 2014
filed on: 25th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2013
filed on: 7th, June 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 118 the Button Box Warstones Lane Hockley Birmingham B14 6NZ England on 2nd April 2013
filed on: 2nd, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 5th March 2013
filed on: 30th, March 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 5th, March 2012
| incorporation
|
Free Download
(7 pages)
|