AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Aug 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Oct 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 14th Aug 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 26th Apr 2021
filed on: 12th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 26th Apr 2021
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Arbor House Broadway North Walsall West Midlands WS1 2AN on Thu, 4th Aug 2022 to 3rd Floor, International House 20 Hatherton Street Walsall West Midlands WS4 2LA
filed on: 4th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Aug 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Mon, 26th Apr 2021
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 14th Aug 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 6th, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Aug 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Aug 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 14th Aug 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 14th Aug 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 14th Aug 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 12th, February 2015
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to Fri, 31st Oct 2014 from Sun, 31st Aug 2014
filed on: 11th, February 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 29 Waterloo Road Wolverhampton WV1 4DJ on Wed, 28th Jan 2015 to Arbor House Broadway North Walsall West Midlands WS1 2AN
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th Aug 2014
filed on: 23rd, September 2014
| annual return
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, January 2014
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 29th Nov 2013: 100.00 GBP
filed on: 21st, January 2014
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, November 2013
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 22nd Oct 2013: 1.00 GBP
filed on: 22nd, October 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
On Fri, 27th Sep 2013 new director was appointed.
filed on: 27th, September 2013
| officers
|
|
AP01 |
On Fri, 27th Sep 2013 new director was appointed.
filed on: 27th, September 2013
| officers
|
|
TM01 |
Director's appointment terminated on Thu, 15th Aug 2013
filed on: 15th, August 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, August 2013
| incorporation
|
|