AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Apr 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 13th, June 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Apr 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 5th Mar 2022. New Address: 40 Blay Avenue 40 Blay Avenue Walsall WS2 9UX. Previous address: 181 Lichfield Road Willenhall WV12 5BE England
filed on: 5th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 27th Apr 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Apr 2020
filed on: 10th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Apr 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 3rd, May 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 17th Jan 2018 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 17th Jan 2018
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 27th Apr 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Tue, 24th Apr 2018 - the day director's appointment was terminated
filed on: 27th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Mar 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 18th Jan 2018. New Address: 181 Lichfield Road Willenhall WV12 5BE. Previous address: 8 Wordsworth Road Willenhall WV12 5JB England
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 15th Feb 2017 new director was appointed.
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Mar 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sat, 1st Oct 2016 director's details were changed
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 12th Oct 2016. New Address: 8 Wordsworth Road Willenhall WV12 5JB. Previous address: 36 Beatrice Street Walsall WS3 2AY
filed on: 12th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 18th Sep 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Fri, 18th Sep 2015 with full list of members
filed on: 18th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 18th Sep 2015: 100.00 GBP
capital
|
|
AD01 |
Address change date: Thu, 20th Aug 2015. New Address: 36 Beatrice Street Walsall WS3 2AY. Previous address: 46 Ferguson Drive Tipton West Midlands DY4 7NS United Kingdom
filed on: 20th, August 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 20th Aug 2015 director's details were changed
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, September 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 22nd Sep 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|