CS01 |
Confirmation statement with no updates 2023/11/11
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Coach House Greensforge Kingswinford DY6 0AH England on 2023/07/18 to 5 the Parade Kingswinford DY6 9AX
filed on: 18th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/04/30
filed on: 17th, July 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 25th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/11
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 17th, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/13
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/13
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 2nd, November 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 2019/11/27
filed on: 27th, November 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 29 Dudley Street Sedgley Dudley West Midlands DY3 1SA on 2019/11/13 to The Coach House Greensforge Kingswinford DY6 0AH
filed on: 13th, November 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/11/13
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/11/13
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019/11/12
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/11/13.
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 17th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/21
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 24th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/21
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 18th, January 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, September 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/09/12
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/21
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/21
filed on: 25th, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 8th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/21
filed on: 14th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2014/04/30
filed on: 23rd, December 2014
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/21
filed on: 1st, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/08/01
capital
|
|
AD01 |
Change of registered address from Parkes & Co (Kingswinford) Ltd the Coach House Greensforge Kingswinford West Midlands DY6 0AH England on 2014/08/01 to 29 Dudley Street Sedgley Dudley West Midlands DY3 1SA
filed on: 1st, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/21
filed on: 21st, June 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on 2013/06/21
capital
|
|
TM01 |
Director's appointment terminated on 2013/06/21
filed on: 21st, June 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, May 2013
| incorporation
|
Free Download
(8 pages)
|