DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 20th May 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 4th April 2022 director's details were changed
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 4th April 2022
filed on: 4th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 4th April 2022
filed on: 4th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Tilia Grove Bilston WV14 8NT England to Suite 2, Mercer House, 780a Hagley Road West Oldbury B68 0PJ on Thursday 10th March 2022
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 24th March 2021
filed on: 24th, March 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 3rd, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th May 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 9th, August 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Friday 12th April 2019 director's details were changed
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Newbury Road Wolverhampton WV10 6QF England to 8 Tilia Grove Bilston WV14 8NT on Monday 17th June 2019
filed on: 17th, June 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 12th April 2019
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 12th April 2019
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th September 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 4th September 2018
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 16th, April 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Haverfords Accountants Ltd 9 East Park First Floor, Rear Office Crawley West Sussex RH10 6AN England to 12 Newbury Road Wolverhampton WV10 6QF on Tuesday 12th September 2017
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 18th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 16th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 11th May 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 1st September 2015 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 39 Hart Road Dorking RH4 1LA England to C/O Haverfords Accountants Ltd 9 East Park First Floor, Rear Office Crawley West Sussex RH10 6AN on Wednesday 22nd June 2016
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 31st March 2016. Originally it was Monday 31st August 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Monday 31st August 2015, originally was Tuesday 31st May 2016.
filed on: 25th, August 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, May 2015
| incorporation
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 11th May 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|