AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st July 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st July 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st July 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st July 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st July 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st July 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 21st July 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st July 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st July 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st July 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 20th July 2016 director's details were changed
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 22nd May 2016 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 22nd May 2016 director's details were changed
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 1a Birch House Birch Lane Business Park Birch Lane Aldridge West Midlands WS9 0NF. Change occurred on Monday 24th August 2015. Company's previous address: Suite 8 Euro House Birch Lane Business Park Birch Lane Aldridge WS9 0NF.
filed on: 24th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 21st July 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 6th August 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 19th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st July 2014
filed on: 31st, July 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Monday 21st July 2014 director's details were changed
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st July 2013 to Sunday 31st March 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 21st July 2013
filed on: 1st, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on Thursday 1st August 2013
capital
|
|
CH01 |
On Sunday 21st July 2013 director's details were changed
filed on: 31st, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 21st July 2013 director's details were changed
filed on: 31st, July 2013
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, July 2013
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 12th July 2013.
filed on: 12th, July 2013
| officers
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Sunday 30th June 2013
filed on: 12th, July 2013
| capital
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2012
filed on: 13th, May 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 9th May 2013 from Office 8 Ground Floor Euro House Birch Lane Aldridge Walsall WS9 0NF England
filed on: 9th, May 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 2nd April 2013 from 10 Palm Croft Brierley Hill West Midlands DY5 3HQ England
filed on: 2nd, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st July 2012
filed on: 27th, March 2013
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, February 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, November 2012
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, July 2011
| incorporation
|
Free Download
(7 pages)
|