AD01 |
Address change date: Mon, 28th Aug 2023. New Address: Apl House Middlemore Lane West Aldridge Walsall WS9 8BG. Previous address: 5 Weatheroaks Walsall Wood Walsall WS9 9RN England
filed on: 28th, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 5th Jun 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Jun 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 23rd Jun 2022. New Address: 5 Weatheroaks Walsall Wood Walsall WS9 9RN. Previous address: 205 High Street Brownhills Walsall WS8 6HE England
filed on: 23rd, June 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 5th Jun 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Jun 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 7th Sep 2020. New Address: 205 High Street Brownhills Walsall WS8 6HE. Previous address: C/O Dsn Accountants Ltd Unit 2, West Coppice Road Brownhills Walsall WS8 7HB England
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 21st, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Jun 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 11th Dec 2018. New Address: C/O Dsn Accountants Ltd Unit 2, West Coppice Road Brownhills Walsall WS8 7HB. Previous address: C/O Dsn Accountants Ltd Suite 1 Point North, Park Plaza Hayes Way Cannock WS12 2DB England
filed on: 11th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 5th Jun 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Jul 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 5th Jul 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 5th May 2016. New Address: C/O Dsn Accountants Ltd Suite 1 Point North, Park Plaza Hayes Way Cannock WS12 2DB. Previous address: C/O C/O Dsn Accountants Limited Barn 8, Office 4, Dunston Business Village Stafford Road Dunston Staffordshire ST18 9AB
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 25th, March 2016
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 063035690001, created on Mon, 19th Oct 2015
filed on: 21st, October 2015
| mortgage
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to Sun, 5th Jul 2015 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 31st Jul 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 14th Oct 2014. New Address: C/O C/O Dsn Accountants Limited Barn 8, Office 4, Dunston Business Village Stafford Road Dunston Staffordshire ST18 9AB. Previous address: C/O Dsn Accountants Barn 8 Room 4 Dunston Business Village Stafford Road Stafford ST18 9AB
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 5th Jul 2014 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 28th Jul 2014: 2.00 GBP
capital
|
|
AD01 |
Company moved to new address on Fri, 9th May 2014. Old Address: C/O Dsn Accountants Limited Offices 1 & 2 Top Corner Market Street Penkridge Stafford ST19 5DH United Kingdom
filed on: 9th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 19th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 5th Jul 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 22nd Jul 2013: 2 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 24th, March 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 11th Oct 2012. Old Address: C/O Dsn Accountants Ltd Park Hill Lodge Shatterford Lakes Bridgnorth Road Bewdley Worcestershire DY12 1TW
filed on: 11th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 5th Jul 2012 with full list of members
filed on: 7th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 19th, March 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 24th Feb 2012. Old Address: Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN
filed on: 24th, February 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 5th Jul 2011 with full list of members
filed on: 11th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 30th, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 5th Jul 2010 with full list of members
filed on: 3rd, August 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 5th Jul 2010 director's details were changed
filed on: 3rd, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 1st, April 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Thu, 13th Aug 2009 with shareholders record
filed on: 13th, August 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 13/08/2009 from fairway deltaway cannock stafford
filed on: 13th, August 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 21st, March 2009
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/07/2008 to 30/06/2008
filed on: 13th, February 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 4th Sep 2008 with shareholders record
filed on: 4th, September 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 14/08/07 from: psj & co accountants LIMITED 1 parsons street dudley west midlands DY1 1JJ
filed on: 14th, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/08/07 from: psj & co accountants LIMITED 1 parsons street dudley west midlands DY1 1JJ
filed on: 14th, August 2007
| address
|
Free Download
(1 page)
|
288a |
On Wed, 8th Aug 2007 New secretary appointed
filed on: 8th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 8th Aug 2007 New secretary appointed
filed on: 8th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 7th Aug 2007 New director appointed
filed on: 7th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 7th Aug 2007 New director appointed
filed on: 7th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Sat, 14th Jul 2007 Director resigned
filed on: 14th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On Sat, 14th Jul 2007 Secretary resigned
filed on: 14th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On Sat, 14th Jul 2007 Secretary resigned
filed on: 14th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On Sat, 14th Jul 2007 Director resigned
filed on: 14th, July 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, July 2007
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, July 2007
| incorporation
|
Free Download
(6 pages)
|