CS01 |
Confirmation statement with no updates January 29, 2024
filed on: 6th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 29, 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Haines Watts Wolverhampton Limited the Wergs Keepers Lane Wolverhampton West Midlands WV6 8UA. Change occurred on November 17, 2023. Company's previous address: Keepers Lane the Wergs Wobaston Road Wolverhampton WV6 8UA United Kingdom.
filed on: 17th, November 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Keepers Lane the Wergs Wobaston Road Wolverhampton WV6 8UA. Change occurred on November 16, 2023. Company's previous address: 3 Nightingale Place Pendeford Business Park Wobaston Road Wolverhampton WV9 5HF.
filed on: 16th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 29, 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 29, 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 29, 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 29, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(3 pages)
|
CH03 |
On May 10, 2021 secretary's details were changed
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from April 30, 2020 to April 29, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 29, 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 2, 2020
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 2, 2020 director's details were changed
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 17, 2020
filed on: 17th, September 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 29, 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 24, 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 24, 2015
filed on: 29th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 24, 2014
filed on: 11th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 11, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 24, 2013
filed on: 2nd, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 24, 2012
filed on: 7th, September 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 24, 2011
filed on: 9th, September 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on August 3, 2011. Old Address: 3 Nightingale Court Pendeford Business Park Rd Wobaston Wolverhampton WV9 5HF England
filed on: 3rd, August 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 2, 2011. Old Address: Suite B 29 Harley Street London W1G 9QR
filed on: 2nd, August 2011
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from August 31, 2011 to April 30, 2011
filed on: 13th, June 2011
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2011
filed on: 13th, June 2011
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2010
filed on: 10th, May 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 24, 2010
filed on: 16th, November 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, August 2009
| incorporation
|
Free Download
(8 pages)
|