PSC04 |
Change to a person with significant control January 31, 2024
filed on: 1st, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 31, 2024 director's details were changed
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 21, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 21, 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 21, 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 21, 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 12, 2018
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 12, 2018
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 12, 2018 director's details were changed
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 12, 2018 director's details were changed
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Derwent House 42-46 Waterloo Road Wolverhampton West Midlands WV1 4XB. Change occurred on April 16, 2018. Company's previous address: 80a Birmingham Street Oldbury West Midlands B69 4EB.
filed on: 16th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 21, 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 20, 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 20, 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 21, 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On May 19, 2016 director's details were changed
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 16, 2016 director's details were changed
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 16, 2016 director's details were changed
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 21, 2015
filed on: 24th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 21, 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 21, 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 21st, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 21, 2013
filed on: 22nd, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2012 to May 31, 2012
filed on: 1st, October 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 21, 2012
filed on: 25th, July 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 3, 2011: 200.00 GBP
filed on: 25th, January 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 3, 2011: 200.00 GBP
filed on: 25th, January 2012
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, July 2011
| incorporation
|
Free Download
(8 pages)
|