PSC04 |
Change to a person with significant control 2023-08-01
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-08-01
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-08-01 director's details were changed
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-08-01 director's details were changed
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-10-02 director's details were changed
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-10-02 director's details were changed
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-08-01
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-08-01
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-09-22
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 6a Market Place Shifnal TF11 9AZ England to Market Chambers 2B Market Place Shifnal Shropshire TF11 9AZ on 2023-06-23
filed on: 23rd, June 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-09-30
filed on: 17th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-09-22
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 5 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX England to 6a Market Place Shifnal TF11 9AZ on 2022-04-11
filed on: 11th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2021-09-21 director's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-09-21
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-10-07 director's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-09-21
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-09-22
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 25th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-22
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 5th, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-22
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 17th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-22
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 9th, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-22
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 29th, June 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016-09-22
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 19th, May 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 5 Walmley Chambers 3 Walmley Close Sutton Coldfield West Midlands B76 1NQ to 5 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX on 2016-05-16
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-09-22 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 10D Maybrook Road, Maybrook Business Park Minworth Sutton Coldfield West Midlands B76 1AL to 5 Walmley Chambers 3 Walmley Close Sutton Coldfield West Midlands B76 1NQ on 2015-06-11
filed on: 11th, June 2015
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 26th, February 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2013-10-01 director's details were changed
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-10-01 director's details were changed
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-09-22 with full list of members
filed on: 6th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-10-06: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 27th, February 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2013-09-22 with full list of members
filed on: 17th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 19th, February 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2012-09-22 with full list of members
filed on: 25th, September 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 108 the Custard Factory Gibb Street Birmingham B9 4AA England on 2012-06-19
filed on: 19th, June 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-09-30
filed on: 26th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2011-09-22 with full list of members
filed on: 4th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-09-30
filed on: 24th, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2010-09-22 with full list of members
filed on: 28th, September 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Molineux House 6a Market Place Shifnal Shropshire TF11 9AZ on 2010-09-24
filed on: 24th, September 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-09-30
filed on: 6th, April 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2009-09-22 with full list of members
filed on: 9th, October 2009
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed just one wink LIMITEDcertificate issued on 28/09/09
filed on: 26th, September 2009
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 04/09/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom
filed on: 4th, September 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, September 2008
| incorporation
|
Free Download
(15 pages)
|