CS01 |
Confirmation statement with no updates Wednesday 19th April 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 12th October 2022.
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th August 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Monday 30th August 2021, originally was Tuesday 31st August 2021.
filed on: 30th, August 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 19th April 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 26th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th April 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 19th April 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Friday 26th October 2018 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 5a Purdy Road Bilston West Midlands WV14 8UB. Change occurred on Friday 26th October 2018. Company's previous address: 59 King Street Darlaston Wednesbury WS10 8DE England.
filed on: 26th, October 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 17th, August 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 59 King Street Darlaston Wednesbury WS10 8DE. Change occurred on Wednesday 1st August 2018. Company's previous address: 32 Addicott Road Weston-Super-Mare BS23 3PX England.
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st April 2018.
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 19th April 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Sunday 1st April 2018
filed on: 19th, April 2018
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sunday 1st April 2018
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 32 Addicott Road Weston-Super-Mare BS23 3PX. Change occurred on Thursday 15th February 2018. Company's previous address: 56 Catherton Close Tipton DY4 0DQ England.
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 27th September 2017
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 26th September 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 56 Catherton Close Tipton DY4 0DQ. Change occurred on Friday 8th September 2017. Company's previous address: 56 Catherton Close Tipton DY4 0DQ England.
filed on: 8th, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 56 Catherton Close Tipton DY4 0DQ. Change occurred on Friday 8th September 2017. Company's previous address: 117 Farmer Way Tipton, West Midlands DY4 0BL United Kingdom.
filed on: 8th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 26th September 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 12th September 2016.
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, August 2016
| incorporation
|
Free Download
|
TM01 |
Director's appointment was terminated on Friday 12th August 2016
filed on: 12th, August 2016
| officers
|
Free Download
|