CS01 |
Confirmation statement with no updates Fri, 4th Aug 2023
filed on: 27th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 1st, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Aug 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 17th Aug 2021. New Address: 5 Heath Barns Old Stafford Road Slade Heath Wolverhampton WV10 7PZ. Previous address: 39 Moors Drive Coven Wolverhampton WV9 5EJ England
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 4th Aug 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 4th Feb 2021
filed on: 4th, February 2021
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Aug 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 27th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Aug 2019
filed on: 18th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 22nd Nov 2018
filed on: 22nd, November 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Address change date: Mon, 5th Nov 2018. New Address: 39 Moors Drive Coven Wolverhampton WV9 5EJ. Previous address: Glen House Church Hill West End Southampton SO30 3AT
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 1st Nov 2018 - the day director's appointment was terminated
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 4th Aug 2018
filed on: 18th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Aug 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 4th Aug 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 4th Aug 2015 with full list of members
filed on: 31st, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 31st Aug 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sun, 31st Aug 2014. New Address: Glen House Church Hill West End Southampton SO30 3AT. Previous address: Mylor Church Hill West End Southampton Hampshire SO30 3AT England
filed on: 31st, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 4th Aug 2014 with full list of members
filed on: 31st, August 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Sat, 31st May 2014. Old Address: 12 Longfield Close North Waltham Basingstoke Hampshire RG25 2EL England
filed on: 31st, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 31st, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 4th Aug 2013 with full list of members
filed on: 1st, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 1st Sep 2013: 2.00 GBP
capital
|
|
CH01 |
On Thu, 1st Nov 2012 director's details were changed
filed on: 31st, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Aug 2012 with full list of members
filed on: 15th, October 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 8th Oct 2012 director's details were changed
filed on: 15th, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Sun, 9th Oct 2011. Old Address: 57 Hunters Close Oakley Basingstoke RG23 7BG Uk
filed on: 9th, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 4th Aug 2011 with full list of members
filed on: 9th, October 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Sep 2011 director's details were changed
filed on: 9th, October 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Sep 2011 director's details were changed
filed on: 9th, October 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 31st, May 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 4th Aug 2010 with full list of members
filed on: 1st, September 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 4th Aug 2010 director's details were changed
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 4th Aug 2010 director's details were changed
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 4th, May 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Mon, 28th Sep 2009 with shareholders record
filed on: 28th, September 2009
| annual return
|
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 28th, September 2009
| address
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, January 2009
| mortgage
|
Free Download
(5 pages)
|
288a |
On Mon, 18th Aug 2008 Director appointed
filed on: 18th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 18th Aug 2008 Director appointed
filed on: 18th, August 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, August 2008
| incorporation
|
Free Download
(13 pages)
|
288b |
On Mon, 4th Aug 2008 Appointment terminated director
filed on: 4th, August 2008
| officers
|
Free Download
(1 page)
|