AA |
Micro company accounts made up to 30th April 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th September 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 14th September 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 3rd June 2021
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th April 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2020
filed on: 4th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th April 2020
filed on: 13th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2019
filed on: 11th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th April 2019
filed on: 7th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 29th March 2019
filed on: 29th, March 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 17th August 2018
filed on: 17th, August 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th April 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th November 2017
filed on: 18th, November 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 34 Waterloo Road Wolverhampton WV1 4DG England on 18th November 2017 to 79 Park View Road Sutton Coldfield B74 4PS
filed on: 18th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th April 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 3rd April 2017
filed on: 3rd, April 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Accounts for a dormant company made up to 30th April 2016
filed on: 14th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th April 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, March 2016
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, February 2016
| dissolution
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 1st November 2015 director's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Oak House Watling Street Business Park Watling Street Cannock Staffordshire WS11 9XG on 15th October 2015 to 34 Waterloo Road Wolverhampton WV1 4DG
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed gensave LIMITEDcertificate issued on 30/07/15
filed on: 30th, July 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th April 2015
filed on: 5th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th May 2015: 600.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 1st March 2015
filed on: 5th, May 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, April 2014
| incorporation
|
Free Download
(9 pages)
|