AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 23, 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 1, 2018 director's details were changed
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 42 High Street Bilston WV14 0EP. Change occurred on June 5, 2018. Company's previous address: 238 Wednesbury Road Walsall West Midlands WS2 9QN.
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 15, 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from April 30, 2016 to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 15, 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 238 Wednesbury Road Walsall West Midlands WS2 9QN. Change occurred on May 22, 2015. Company's previous address: Newby Foundry Division Ltd Smith Road Wednesbury WS10 0PB England.
filed on: 22nd, May 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, April 2015
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on April 9, 2015: 1.00 GBP
capital
|
|