CS01 |
Confirmation statement with updates Wed, 24th Jan 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 24th Jan 2024 director's details were changed
filed on: 24th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 24th Jan 2024 director's details were changed
filed on: 24th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 24th Jan 2024
filed on: 24th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 16th Jan 2024. New Address: Unit 11 Heart of the Country London Road Lichfield WS14 9QR. Previous address: Unit 11 London Road Lichfield WS14 9QR England
filed on: 16th, January 2024
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 16th Jan 2024. New Address: Unit 11 London Road Lichfield WS14 9QR. Previous address: Azzurri House Walsall Business Park Aldridge Walsall West Midlands WS9 0RB England
filed on: 16th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 17th Aug 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wed, 24th Aug 2022 director's details were changed
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 24th Aug 2022 director's details were changed
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 24th Aug 2022. New Address: Azzurri House Walsall Business Park Aldridge Walsall West Midlands WS9 0RB. Previous address: Suite 1, Sigma House Hadley Park East Telford Shropshire TF1 6QJ United Kingdom
filed on: 24th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 17th Aug 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 4th Jul 2022 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 4th Jul 2022. New Address: Suite 1, Sigma House Hadley Park East Telford Shropshire TF1 6QJ. Previous address: Suite 2, Sigma House Hadley Park East Telford Shropshire TF1 6QJ United Kingdom
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 4th Jul 2022 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Aug 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Aug 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Aug 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 20th Nov 2019. New Address: Suite 2, Sigma House Hadley Park East Telford Shropshire TF1 6QJ. Previous address: 4 Knaves Castle Avenue Brownhills WS8 7PN
filed on: 20th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Aug 2019
filed on: 17th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Aug 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Aug 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 21st Aug 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 18th, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 21st Aug 2015 with full list of members
filed on: 3rd, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 4th, May 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 23rd Jan 2015. New Address: 4 Knaves Castle Avenue Brownhills WS8 7PN. Previous address: 2 Tintern Court Tintern Street Cardiff CF5 1NL
filed on: 23rd, January 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 21st Aug 2014 with full list of members
filed on: 9th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 9th Sep 2014: 50.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 21st, August 2013
| incorporation
|
|