AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 10th, August 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 6 School Road Wombourne Wolverhampton WV5 9ED on Mon, 16th May 2022 to 14 Puddlers Grove Wednesbury WS10 7TE
filed on: 16th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 13th Jan 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Jan 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Jan 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Jan 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Jan 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Feb 2017 director's details were changed
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 13th Jan 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 13th Jan 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 4th May 2016: 1.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 13th Jan 2015
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 19th Feb 2015: 1.00 GBP
capital
|
|
CH01 |
On Mon, 27th Oct 2014 director's details were changed
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, January 2014
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on Mon, 13th Jan 2014: 1.00 GBP
capital
|
|