AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 18th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th August 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th August 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 1st December 2020
filed on: 22nd, July 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th August 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 11th May 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 20th June 2016
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 20th August 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Sunday 19th January 2020 secretary's details were changed
filed on: 20th, January 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 19th January 2020
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 19th January 2020.
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 19th January 2020 director's details were changed
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 20th January 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th November 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th November 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th November 2017
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 20 Brookvale Trading Estate Moor Lane Birmingham B6 7AQ to 10 Lion Industrial Park, Northgate Way Walsall WS9 8RL on Wednesday 9th August 2017
filed on: 9th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 12th November 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2015
filed on: 1st, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 12th November 2015 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th November 2014
filed on: 17th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 12th November 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Saturday 1st March 2014 secretary's details were changed
filed on: 2nd, April 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Saturday 1st March 2014 director's details were changed
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, November 2013
| incorporation
|
Free Download
(37 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 12th November 2013
capital
|
|
AD01 |
Change of registered office on Tuesday 12th November 2013 from Unit 15 Brookvale Trading Estate Birmingham B6 7AQ England
filed on: 12th, November 2013
| address
|
Free Download
(1 page)
|