AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 13th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th August 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th August 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th August 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 30th August 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 7th, September 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 3 Hagley Court South Waterfront East Level Street Brierley Hill DY5 1XE England to Units 19-20 Hillcrest Business Park Dudley DY2 9AP on Friday 25th October 2019
filed on: 25th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th August 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 24th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th August 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 27th, December 2017
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 30th August 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 370-374 Nottingham Road Newthorpe Nottinghamshire NG16 2ED to 3 Hagley Court South Waterfront East Level Street Brierley Hill DY5 1XE on Wednesday 31st August 2016
filed on: 31st, August 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 30th August 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 30th August 2015 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 28th, November 2014
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, October 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 30th August 2014 with full list of members
filed on: 8th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Wednesday 8th October 2014
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, August 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 30th August 2013 with full list of members
filed on: 15th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Friday 15th November 2013
capital
|
|
TM02 |
Secretary appointment termination on Tuesday 5th March 2013
filed on: 5th, March 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 15th November 2012 director's details were changed
filed on: 16th, November 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Tuesday 31st December 2013. Originally it was Saturday 31st August 2013
filed on: 30th, August 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, August 2012
| incorporation
|
Free Download
(29 pages)
|