AA |
Micro company accounts made up to 2023-06-30
filed on: 6th, February 2024
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2024-01-31
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2024-01-31
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2024-01-31
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 113 Long Lane Great Wyrley Walsall West Midlands WS6 6AT. Change occurred on 2024-02-05. Company's previous address: 72 Queens Road Calf Heath Wolverhampton Staffordshire WV10 7DT.
filed on: 5th, February 2024
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2024-01-31
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2024-01-31
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-12-19
filed on: 19th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2024-01-05
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-02
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 22nd, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-02
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 14th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-02
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 26th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-02
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 20th, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-02
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 26th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-02
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 21st, March 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-06-02
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 9th, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-02
filed on: 6th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 1st, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-02
filed on: 5th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-06-05: 100.00 GBP
capital
|
|
CH03 |
On 2014-08-20 secretary's details were changed
filed on: 5th, June 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014-08-20 director's details were changed
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-08-20 director's details were changed
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 23rd, January 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 72 Queens Road Calf Heath Wolverhampton Staffordshire WV10 7DT. Change occurred on 2014-08-20. Company's previous address: 8 Heron Mill Pelsall Walsall West Midlands WS3 4QT.
filed on: 20th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-02
filed on: 3rd, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 7th, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-02
filed on: 4th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 21st, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-02
filed on: 6th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 9th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-02
filed on: 8th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-06-30
filed on: 16th, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-06-02
filed on: 7th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010-06-02 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-06-02 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, June 2009
| incorporation
|
Free Download
(9 pages)
|