DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 4th, March 2024
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2023/07/20
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/20
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/20
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/20
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2019/03/31 to 2019/09/30
filed on: 31st, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/07/28
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/28
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 15th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/07/28
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2017/08/14. New Address: 20 20 Beech Pine Close Hednesford Staffs WS12 4RZ. Previous address: 52 Heath Gap Road Cannock WS11 6DS
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/08/11
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2017/04/10 - the day director's appointment was terminated
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/07/28
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 29th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/07/28 with full list of members
filed on: 20th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2015/08/20
capital
|
|
AA01 |
Previous accounting period shortened to 2015/03/31
filed on: 20th, August 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, July 2014
| incorporation
|
Free Download
(22 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2014/07/28
capital
|
|