CS01 |
Confirmation statement with updates 14th June 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(10 pages)
|
AA01 |
Accounting reference date changed from 30th August 2022 to 31st August 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
19th December 2022 - the day director's appointment was terminated
filed on: 9th, January 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th June 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th August 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 7th April 2022
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th August 2020
filed on: 5th, January 2022
| accounts
|
Free Download
(11 pages)
|
PSC07 |
Cessation of a person with significant control 1st August 2021
filed on: 22nd, October 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 1st August 2021
filed on: 22nd, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2021
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th June 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th June 2021
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 1st, June 2021
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 1st June 2021
filed on: 1st, June 2021
| resolution
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 16th June 2020
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 16th June 2020
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th June 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
10th June 2020 - the day director's appointment was terminated
filed on: 12th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 13th, May 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 8th April 2020. New Address: Unit 28 Fallings Park Industrial Estate Park Lane Wolverhampton West Midlands WV10 9QB. Previous address: 5 Victoria Square Droitwich WR9 8DF United Kingdom
filed on: 8th, April 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th January 2020
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 18th October 2019. New Address: 5 Victoria Square Droitwich WR9 8DF. Previous address: Centre Court 1301 Stratford Road Hall Green West Midlands B28 9HH England
filed on: 18th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 14th June 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
3rd June 2019 - the day director's appointment was terminated
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 29th April 2019
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 29th April 2019
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th April 2019
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th August 2018
filed on: 28th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 11th April 2018. New Address: Centre Court 1301 Stratford Road Hall Green West Midlands B28 9HH. Previous address: Floor 2 Virginia House Warwick Road Olton West Midlands B92 7HX England
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th August 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 14th July 2017. New Address: Floor 2 Virginia House Warwick Road Olton West Midlands B92 7HX. Previous address: Office F4 Enterprise House Foleshill Enterprise Park Courtaulds Way Coventry West Midlands CV6 5NX Great Britain
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 10th August 2016
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 11th August 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 1st April 2016 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
1st April 2016 - the day director's appointment was terminated
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2016
filed on: 5th, April 2016
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 12th, August 2015
| incorporation
|
Free Download
(7 pages)
|