CS01 |
Confirmation statement with no updates Sat, 25th Nov 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Nov 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 4th, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Nov 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 5th, July 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 25th Nov 2020
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Nov 2019
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Nov 2018
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Nov 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 25th Nov 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 1st Dec 2015
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 24th Feb 2016: 6.00 GBP
capital
|
|
AD01 |
Change of registered address from 2 Metcalf Close Burntwood Staffordshire WS7 9LH on Wed, 24th Feb 2016 to 173 Walkwood Road Walkwood Road Redditch Worcestershire B97 5NS
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 1st Nov 2015
filed on: 18th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 16th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st Nov 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 8th Dec 2015: 6.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 18th Nov 2014
filed on: 24th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 1st Nov 2014
filed on: 17th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 17th Nov 2014: 6.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 15th, July 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wed, 11th Dec 2013 director's details were changed
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 6th Dec 2013 new director was appointed.
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 1st Nov 2013
filed on: 20th, November 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 3rd May 2013
filed on: 3rd, May 2013
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 18th Apr 2013: 6.00 GBP
filed on: 18th, April 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
On Thu, 18th Apr 2013 new director was appointed.
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 18th Apr 2013 new director was appointed.
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 30th Nov 2013 to Thu, 31st Oct 2013
filed on: 26th, November 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2012
| incorporation
|
Free Download
(7 pages)
|