CS01 |
Confirmation statement with no updates Fri, 22nd Dec 2023
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Dec 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 14th Nov 2022
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 14th Nov 2022 director's details were changed
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 34 Waterloo Road Wolverhampton West Midlands WV1 4DG England on Mon, 14th Nov 2022 to 36 Churchill Close Newport TF10 7GX
filed on: 14th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 22nd Dec 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Jul 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Jul 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 3rd Mar 2020 director's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 3rd Mar 2020
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Jul 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 26th Oct 2018 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Mount Mount Lane Stoke on Tern Shropshire TF9 2JZ on Fri, 26th Oct 2018 to 34 Waterloo Road Wolverhampton West Midlands WV1 4DG
filed on: 26th, October 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 26th Oct 2018
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Jul 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Jul 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Jul 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 15th, March 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to Sun, 31st Jan 2016 from Fri, 31st Jul 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 26th Jan 2016
filed on: 2nd, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 26th Jan 2016
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 8th Jul 2015
filed on: 24th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 8th Jul 2014
filed on: 12th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 12th Aug 2014: 9800.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2013
| incorporation
|
Free Download
(32 pages)
|