CS01 |
Confirmation statement with no updates 2023/08/16
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/06/26. New Address: Shop B 130 - 132 Brettell Lane Stourbridge Dudley West Midlands DY8 4BA. Previous address: 25 Puddlers Grove Wednesbury West Midlands WS10 7TE United Kingdom
filed on: 26th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/09/28
filed on: 22nd, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/16
filed on: 20th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/09/28
filed on: 28th, June 2022
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/08/16
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/28
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2020/08/29 to 2020/09/28
filed on: 28th, May 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/04/30. New Address: 25 Puddlers Grove Wednesbury West Midlands WS10 7TE. Previous address: 140 High Street Smethwick B66 3AP England
filed on: 30th, April 2021
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/08/29
filed on: 23rd, November 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2020/11/01. New Address: 140 High Street Smethwick B66 3AP. Previous address: 142 High Street Smethwick Warley West Midlands B66 3AP
filed on: 1st, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/08/16
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2019/08/29
filed on: 25th, August 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2019/08/30
filed on: 28th, May 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/08/16
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 2nd, March 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2018/10/01
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/10/01 director's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/16
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 23rd, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/16
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 30th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/08/16
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 13th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/08/16 with full list of members
filed on: 1st, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 28th, April 2015
| accounts
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, February 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/08/16 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, December 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 31st, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/08/16 with full list of members
filed on: 27th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/09/27
capital
|
|
AP01 |
New director appointment on 2012/08/30.
filed on: 30th, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
2012/08/21 - the day director's appointment was terminated
filed on: 21st, August 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, August 2012
| incorporation
|
Free Download
(36 pages)
|