CS01 |
Confirmation statement with no updates 7th June 2023
filed on: 8th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 1st, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th June 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2020
filed on: 13th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th June 2020
filed on: 13th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
13th June 2020 - the day director's appointment was terminated
filed on: 13th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 8th June 2016
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 16th July 2018
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 16th July 2018
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th June 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 30th May 2018
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
30th May 2018 - the day director's appointment was terminated
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 8th May 2018. New Address: 86 st Marks Road Dudley West Midlands DY2 7SD. Previous address: Colmore Plaza 20 Colmore Circus Queensway Birmingham B4 6AT England
filed on: 8th, May 2018
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 7th June 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 8th, June 2016
| incorporation
|
Free Download
(24 pages)
|