CS01 |
Confirmation statement with no updates October 11, 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Lodge Bridgnorth Road Enville Stourbridge Staffordshire DY7 5JF. Change occurred on September 23, 2021. Company's previous address: The Lodge Bridgnorth Road Enville Stourbridge DY7 5JF England.
filed on: 23rd, September 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 17, 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 17, 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 17, 2021
filed on: 18th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 17, 2021
filed on: 18th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 18, 2021 director's details were changed
filed on: 18th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 17, 2021 director's details were changed
filed on: 18th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Lodge Bridgnorth Road Enville Stourbridge DY7 5JF. Change occurred on June 18, 2021. Company's previous address: West Hill Quatford Bridgnorth WV15 6QL United Kingdom.
filed on: 18th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 11, 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to October 31, 2017 (was January 31, 2018).
filed on: 30th, July 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 31st, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, October 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 11, 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address West Hill Quatford Bridgnorth WV15 6QL. Change occurred on January 28, 2016. Company's previous address: 40 Lynval Road Brierley Hill West Midlands DY5 2HF.
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
CH01 |
On January 28, 2016 director's details were changed
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 11, 2015
filed on: 15th, October 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 40 Lynval Road Brierley Hill West Midlands DY5 2HF. Change occurred on August 19, 2015. Company's previous address: Orchard Cottage Rudge Heath Road Claverley Wolverhampton Shropshire WV5 7DJ England.
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On August 15, 2014 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 15, 2014 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Orchard Cottage Rudge Heath Road Claverley Wolverhampton Shropshire WV5 7DJ. Change occurred on June 2, 2015. Company's previous address: Rose Cottage School Road Trysull Wolverhampton West Midlands WV5 7HR.
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 11, 2014
filed on: 13th, October 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
On April 5, 2014 new director was appointed.
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, October 2013
| incorporation
|
|