AD01 |
Change of registered address from 6 Ash Terrace Oldbury Birmingham West Midlands B69 1RJ United Kingdom on Thu, 28th Mar 2024 to Gothersley Aston Lane Claverley Wolverhampton Shropshire WV5 7DX
filed on: 28th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Nov 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 12th Dec 2022
filed on: 12th, December 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 17th Nov 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Nov 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 28th Nov 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Nov 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Nov 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Nov 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE United Kingdom on Thu, 1st Nov 2018 to 6 Ash Terrace Oldbury Birmingham West Midlands B69 1RJ
filed on: 1st, November 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 23rd Oct 2018 new director was appointed.
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Dec 2017
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 6 Ash Terrace Tividale, Oldbury Birmingham B69 1RJ on Fri, 16th Feb 2018 to Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE
filed on: 16th, February 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Dec 2016
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to Thu, 30th Jun 2016 from Thu, 31st Mar 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 22nd Dec 2015
filed on: 13th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 22nd Dec 2014
filed on: 7th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 7th Jan 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 94-97 Charles Henry Street Highgate Birmingham B12 0SJ on Wed, 29th Oct 2014 to 6 Ash Terrace Tividale, Oldbury Birmingham B69 1RJ
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Mon, 31st Mar 2014 from Tue, 31st Dec 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 22nd Dec 2013
filed on: 12th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, April 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, April 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 22nd Dec 2012
filed on: 23rd, April 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 20th Jan 2012
filed on: 20th, January 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, December 2011
| incorporation
|
Free Download
(7 pages)
|