CH01 |
On 2023/12/19 director's details were changed
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/12/19 director's details were changed
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/12/19
filed on: 19th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/12/19 director's details were changed
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Windmill Industrial Park B4 Peartree Lane Dudley West Midlands DY2 0UY England on 2023/12/19 to 55 Cradley Road Cradley Heath West Midlands B64 7BB
filed on: 19th, December 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023/12/19
filed on: 19th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/10/09
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/04/17
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/27
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022/12/21 director's details were changed
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 51 Chapel Ash Wolverhampton WV3 0UF England on 2022/12/21 to Windmill Industrial Park B4 Peartree Lane Dudley West Midlands DY2 0UY
filed on: 21st, December 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/12/21 director's details were changed
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/12/21 director's details were changed
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 14th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/27
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 30th, June 2021
| accounts
|
Free Download
|
CH01 |
On 2021/06/24 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/06/24
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/06/24 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/27
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 8th, December 2020
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2020/05/01.
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/27
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 18th, February 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/11
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 31st, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/11
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 21st, March 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from Natwest Chambers 143-146 High Street Cradley Heath West Midlands B64 5HJ England on 2018/01/31 to 51 Chapel Ash Wolverhampton WV3 0UF
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/17
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 30th, March 2017
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/17
filed on: 24th, May 2016
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 17th, April 2015
| incorporation
|
Free Download
(28 pages)
|