AA |
Micro company accounts made up to 2022-12-31
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-13
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 28 Gervase Drive Dudley DY1 4AT. Change occurred on 2023-07-13. Company's previous address: 58 Louise Street Dudley DY3 2UB England.
filed on: 13th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-13
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-13
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 29th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-13
filed on: 12th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 28th, September 2019
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-09-09
filed on: 22nd, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-07-13
filed on: 22nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 21st, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-07-13
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-07-13
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-07-13
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 58 Louise Street Dudley DY3 2UB. Change occurred on 2016-08-30. Company's previous address: 193 Wolverhampton Street Dudley West Midlands DY1 1DU.
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-08-20
filed on: 26th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 21st, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-13
filed on: 16th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-07-16: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 23rd, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-13
filed on: 30th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2012-12-31
filed on: 17th, September 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-13
filed on: 16th, July 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-13
filed on: 9th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2011-12-31
filed on: 16th, May 2012
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-07-13
filed on: 10th, August 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2011-07-31 to 2011-12-31
filed on: 10th, August 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-04-10
filed on: 10th, April 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2011-04-10) of a secretary
filed on: 10th, April 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-04-10
filed on: 10th, April 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-10-05
filed on: 5th, October 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2010-10-05
filed on: 5th, October 2010
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed platinum leisure LIMITEDcertificate issued on 05/10/10
filed on: 5th, October 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 5th, October 2010
| change of name
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom on 2010-10-05
filed on: 5th, October 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, July 2010
| incorporation
|
Free Download
(7 pages)
|