CS01 |
Confirmation statement with updates Mon, 18th Dec 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sun, 18th Dec 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Mon, 11th Jul 2022 director's details were changed
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 17th Oct 2019
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thu, 17th Oct 2019
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 17th Oct 2019
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 17th Oct 2019
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th Dec 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 18th Dec 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Wed, 23rd Sep 2020 - the day secretary's appointment was terminated
filed on: 23rd, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 18th Dec 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, October 2019
| resolution
|
Free Download
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Dec 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 18th Dec 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 18th Dec 2016
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 8th Nov 2016. New Address: 76 High Street Brierley Hill West Midlands DY5 3AW. Previous address: 3 Rannoch Close Brierley Hill West Midlands DY5 3RP United Kingdom
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 1st Apr 2016. New Address: 3 Rannoch Close Brierley Hill West Midlands DY5 3RP. Previous address: 76 High Street Brierley Hill West Midlands DY5 3AW
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 18th Dec 2015 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 13th Jan 2016: 220000.00 GBP
capital
|
|
AP01 |
On Thu, 20th Aug 2015 new director was appointed.
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 18th Dec 2014 with full list of members
filed on: 20th, January 2015
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 18th Dec 2013 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 14th Jan 2014: 220000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 17th, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 18th Dec 2012 with full list of members
filed on: 14th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 19th, September 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 18th Dec 2011 with full list of members
filed on: 16th, January 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 18th Dec 2010: 70100.00 GBP
filed on: 2nd, February 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 18th Dec 2010 with full list of members
filed on: 2nd, February 2011
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 28th, January 2011
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 19th, November 2010
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 11th, August 2010
| resolution
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 4th Aug 2010
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Wed, 4th Aug 2010
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Wed, 4th Aug 2010 - the day secretary's appointment was terminated
filed on: 4th, August 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 18th Dec 2009 with full list of members
filed on: 2nd, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 1st Dec 2009 director's details were changed
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Dec 2009 director's details were changed
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2009
filed on: 25th, August 2009
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/2009 to 30/06/2009
filed on: 10th, August 2009
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, July 2009
| mortgage
|
Free Download
(3 pages)
|
288a |
On Thu, 28th May 2009 Director appointed
filed on: 28th, May 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, December 2008
| incorporation
|
Free Download
(20 pages)
|