CS01 |
Confirmation statement with no updates Thursday 5th October 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Mailbox 6, a Singh Accountancy, West Midlands House Ltd Gipsy Lane Willenhall West Midlands WV13 2HA. Change occurred on Monday 17th July 2023. Company's previous address: Office No 4, Ground Floor Grove House Grove Terrace Walsall WS1 2NE England.
filed on: 17th, July 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 17th January 2023 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 17th January 2023
filed on: 17th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 28th, December 2022
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 5th October 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Office No 4, Ground Floor Grove House Grove Terrace Walsall WS1 2NE. Change occurred on Saturday 9th October 2021. Company's previous address: 65 Lodge Road Walsall WS5 3LA England.
filed on: 9th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 5th October 2021
filed on: 9th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th October 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st October 2019
filed on: 5th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 5th October 2019
filed on: 5th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 1st October 2019
filed on: 5th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 2nd September 2019
filed on: 14th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 65 Lodge Road Walsall WS5 3LA. Change occurred on Friday 31st May 2019. Company's previous address: 6 Woodgreen Road Oldbury B68 0DA England.
filed on: 31st, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 4th November 2018 director's details were changed
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6 Woodgreen Road Oldbury B68 0DA. Change occurred on Wednesday 14th November 2018. Company's previous address: 78 Broadway Plaza Francis Road Edgbaston Birmingham B16 8SU England.
filed on: 14th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 2nd September 2018
filed on: 2nd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th September 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Saturday 1st October 2016 director's details were changed
filed on: 8th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 78 Broadway Plaza Francis Road Edgbaston Birmingham B16 8SU. Change occurred on Saturday 8th October 2016. Company's previous address: 100 Victoria Road Harborne Birmingham B17 0AE.
filed on: 8th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th September 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, August 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 17th September 2015
filed on: 13th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 13th November 2015
capital
|
|
NEWINC |
Company registration
filed on: 17th, September 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 17th September 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|