AA01 |
Previous accounting period shortened from February 25, 2023 to February 24, 2023
filed on: 19th, November 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 20, 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA England to Unit 5 & 6 Park Lane Industrial Estate Park Lane Oldbury West Midlands B69 4JX on September 24, 2021
filed on: 24th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 20, 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from February 26, 2019 to February 25, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1st Floor, 33a Grove Lane Handsworth Birmingham B21 9ES England to West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA on September 26, 2019
filed on: 26th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 20, 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On July 23, 2018 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20 Trafalgar Road Tividale Oldbury West Midlands B69 1RF England to 1st Floor, 33a Grove Lane Handsworth Birmingham B21 9ES on July 21, 2018
filed on: 21st, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 20, 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 17, 2018: 100.00 GBP
filed on: 20th, July 2018
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 17, 2018
filed on: 20th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On July 17, 2018 new director was appointed.
filed on: 20th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 17, 2018
filed on: 20th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 27, 2018 director's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 27, 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from February 27, 2016 to February 26, 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from February 28, 2016 to February 27, 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 27, 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, February 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on February 27, 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|