CS01 |
Confirmation statement with no updates Thursday 29th February 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th February 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th February 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st February 2023
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th February 2022
filed on: 26th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th February 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 69-71 Lichfield Road Wednesfield Wolverhampton WV11 1TW to 48 Beechtree Road Walsall West Midlands WS9 9LW on Tuesday 13th October 2020
filed on: 13th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 15th February 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 13th January 2020.
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thursday 1st August 2019 director's details were changed
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th February 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th February 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th February 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 15th February 2016 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 15th February 2015 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 16th February 2015
capital
|
|
CH01 |
On Wednesday 1st May 2013 director's details were changed
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 21st, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 15th February 2014 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 14th May 2014
capital
|
|
CH01 |
On Tuesday 13th May 2014 director's details were changed
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 13th May 2014
filed on: 13th, May 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 17th June 2013 from Ferndale House 3 Firs Street Dudley DY2 7DN England
filed on: 17th, June 2013
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 26th March 2013
filed on: 26th, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 25th March 2013.
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, February 2013
| incorporation
|
Free Download
(22 pages)
|