AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 11th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Jul 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th May 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 Parish Drive Tipton DY4 7PH on Wed, 11th Jan 2023 to 69 Cotysmore Road Sutton Coldfield B75 6BL
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 19th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 12th May 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 6th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 25th Jun 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd Feb 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Oct 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 8th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Mar 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 4th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Mar 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 3rd, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Mar 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 7th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Jun 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 22nd, October 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 Parish Drive Tipton DY4 7PH England on Tue, 30th Aug 2016 to 3 Parish Drive Tipton DY4 7PH
filed on: 30th, August 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th Jun 2016
filed on: 19th, August 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Thu, 18th Aug 2016 director's details were changed
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 12 Doughty Close Great Bridge,Tipton Dudley West Midlands DY4 7AJ on Fri, 19th Aug 2016 to 3 Parish Drive Tipton DY4 7PH
filed on: 19th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Jun 2015
filed on: 27th, October 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th Jun 2014
filed on: 9th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 9th Sep 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 10th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 11th Jun 2013
filed on: 27th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 27th Sep 2013: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on Wed, 7th Aug 2013. Old Address: Block 7 Glan Clwyd Hospital Resisdence Rhuddlan Road Bodelwyddan Rhyl Clwyd LL18 5UJ United Kingdom
filed on: 7th, August 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2012
| incorporation
|
Free Download
(7 pages)
|