AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 27th March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th March 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 9th February 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th March 2021
filed on: 22nd, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 9th February 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th March 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 28th March 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th February 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 25th February 2020 secretary's details were changed
filed on: 19th, March 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 25th February 2020 director's details were changed
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 25th February 2020
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th March 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 29th March 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th February 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th February 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 6th February 2019. New Address: 11 Compton Close Kinver Worcestershire Dy7 6D. Previous address: 11 Compton Close Kinver Stourbridge DY7 6DW United Kingdom
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 21st February 2018. New Address: 11 Compton Close Kinver Stourbridge DY7 6DW. Previous address: 1 Finsbury Circus London EC2M 7SH
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 9th February 2018
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 19th February 2018
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st February 2018
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th February 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
9th February 2018 - the day director's appointment was terminated
filed on: 21st, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
9th February 2018 - the day director's appointment was terminated
filed on: 21st, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 9th February 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(7 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Wallace House 20 Birmingham Road Walsall WS1 2LT. Previous address: 3 Beacon Court Birmingham Road Great Barr Birmingham B43 6NN
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th February 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 9th February 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 11th March 2015: 15000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 9th February 2014 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 19th February 2014: 15000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 9th February 2013 with full list of members
filed on: 20th, February 2013
| annual return
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 63 the Paddock Bilston West Midlands WV14 8XX United Kingdom on 29th January 2013
filed on: 29th, January 2013
| address
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 22nd January 2013: 15000.00 GBP
filed on: 29th, January 2013
| capital
|
Free Download
(4 pages)
|
TM01 |
29th January 2013 - the day director's appointment was terminated
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 29th, January 2013
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th January 2013
filed on: 29th, January 2013
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 29th, January 2013
| resolution
|
Free Download
(52 pages)
|
AP01 |
New director was appointed on 29th January 2013
filed on: 29th, January 2013
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 28th February 2013 to 31st March 2013
filed on: 19th, March 2012
| accounts
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 19th March 2012
filed on: 19th, March 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th March 2012
filed on: 19th, March 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th March 2012
filed on: 19th, March 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
9th February 2012 - the day director's appointment was terminated
filed on: 9th, February 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, February 2012
| incorporation
|
Free Download
(29 pages)
|