AA |
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 15th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/09/19
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 17th, May 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023/04/17
filed on: 17th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/04/17 director's details were changed
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Kings House Business Centre St. Johns Square Wolverhampton West Midlands WV2 4DT England on 2023/01/23 to C/O P1 Accounting Services Ltd C11 Tweedale Industrial Estate Madeley Telford TF7 4JR
filed on: 23rd, January 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/09/19
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/09/19
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2022/04/22 director's details were changed
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/04/26 director's details were changed
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 4th, April 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/09/19
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 5th, April 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2021/03/04 director's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/03/04 director's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/03/03
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Woundale Bridgnorth WV15 5PR England on 2021/03/03 to Kings House Business Centre St. Johns Square Wolverhampton West Midlands WV2 4DT
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/09/19
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 20th, June 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/19
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 27th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/19
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 18th, July 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 15-16 Bond Street Wolverhampton WV2 4AS on 2018/05/20 to 4 Woundale Bridgnorth WV15 5PR
filed on: 20th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/09/19
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/09/30
filed on: 16th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/09/19
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 2nd, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/19
filed on: 25th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/09/25
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 7th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/19
filed on: 26th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 23rd, May 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2014/05/23
filed on: 23rd, May 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/04/17 from 295-297 Tettenhall Road Wolverhampton West Midlands WV6 0LB
filed on: 17th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/19
filed on: 24th, September 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2013/01/01 director's details were changed
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 9th, May 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2012/06/01 director's details were changed
filed on: 4th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/19
filed on: 4th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/09/30
filed on: 16th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/19
filed on: 3rd, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/09/30
filed on: 22nd, March 2011
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 2010/11/03
filed on: 3rd, November 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010/09/19 director's details were changed
filed on: 3rd, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/09/19 director's details were changed
filed on: 3rd, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/09/19
filed on: 3rd, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/09/30
filed on: 30th, March 2010
| accounts
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, December 2009
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 3rd, December 2009
| resolution
|
Free Download
(28 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/09/19
filed on: 20th, November 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/09/30
filed on: 21st, July 2009
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/05/11 with complete member list
filed on: 11th, May 2009
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, May 2009
| gazette
|
Free Download
(1 page)
|
288a |
On 2008/06/12 Director appointed
filed on: 12th, June 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, September 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 19th, September 2007
| incorporation
|
Free Download
(17 pages)
|