CS01 |
Confirmation statement with no updates Wed, 24th Jan 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 9th, February 2024
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 24th Jan 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 23rd Jan 2023
filed on: 17th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
Director's details were changed
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Mar 2022
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Mar 2022
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Feb 2018
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Feb 2018
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 24th Jan 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Jan 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Jan 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Jan 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Feb 2018
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Feb 2018 new director was appointed.
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Jan 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 24th Jan 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Thu, 15th Sep 2016
filed on: 22nd, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 15th Sep 2016 new director was appointed.
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 15th Sep 2016 new director was appointed.
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Trafford Secretarial Services Langton House Bird Street Lichfield Staffordshire WS13 6PY United Kingdom on Wed, 20th Jul 2016 to C/O Trafford Secretarial Services Loxley House 11 Swan Road Lichfield Staffordshire WS13 6QZ
filed on: 20th, July 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 21st Jan 2016
filed on: 15th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 24th Jan 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 21st Jan 2016 director's details were changed
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Goodwins 6 Parkiside Court Greenhough Road Lichfield Staffordshire WS13 7AU on Thu, 21st Jan 2016 to C/O Trafford Secretarial Services Langton House Bird Street Lichfield Staffordshire WS13 6PY
filed on: 21st, January 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Oct 2014 new director was appointed.
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 24th Jan 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Thu, 17th Apr 2014. Old Address: Ingle Cottage Shute Hill Lichfield Staffordshire WS13 8BZ
filed on: 17th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Jan 2014
filed on: 3rd, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 3rd Feb 2014: 2.00 GBP
capital
|
|
SH01 |
Capital declared on Thu, 24th Jan 2013: 2.00 GBP
filed on: 24th, January 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
On Thu, 24th Jan 2013 new director was appointed.
filed on: 24th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 24th Jan 2013
filed on: 24th, January 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 24th Jan 2013
filed on: 24th, January 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, April 2012
| incorporation
|
Free Download
(20 pages)
|