AD01 |
New registered office address Denning House 1a George Street Suite 103 Wolverhampton WV2 4DP. Change occurred on 2024-01-09. Company's previous address: Denning House 1a George Street Wolverhampton WV2 4DP England.
filed on: 9th, January 2024
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Denning House 1a George Street Wolverhampton WV2 4DP. Change occurred on 2024-01-09. Company's previous address: 2 Holland Road West Birmingham B6 4DW England.
filed on: 9th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-07-31
filed on: 24th, July 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-05-02
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 2 Holland Road West Birmingham B6 4DW. Change occurred on 2023-05-02. Company's previous address: 3 Wharfside Street, Spaces Level 1 Mailbox Birmingham B1 1rd England.
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023-05-02
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023-05-02
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2022-07-30 to 2022-07-29
filed on: 30th, April 2023
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-03-29
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-28
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3 Wharfside Street, Spaces Level 1 Mailbox Birmingham B1 1rd. Change occurred on 2023-01-07. Company's previous address: 4 Archer Drive Telford TF3 5FQ England.
filed on: 7th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-07-31
filed on: 29th, July 2022
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2021-07-31 to 2021-07-30
filed on: 30th, April 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-28
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-09-08 director's details were changed
filed on: 8th, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Archer Drive Telford TF3 5FQ. Change occurred on 2021-09-03. Company's previous address: 88 Webster Road Walsall West Midlands WS2 7AP England.
filed on: 3rd, September 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 28th, April 2021
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-01-28
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-01-28
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-09-17 director's details were changed
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-09-17 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-08-13
filed on: 14th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-06-26
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-06-26
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2019-06-26
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-06-12
filed on: 12th, June 2019
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 12th, June 2019
| change of name
|
Free Download
(2 pages)
|
CH01 |
On 2019-06-03 director's details were changed
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 88 Webster Road Walsall West Midlands WS2 7AP. Change occurred on 2019-06-03. Company's previous address: Second Floor 48 Queen Street Wolverhampton WV1 3BJ United Kingdom.
filed on: 3rd, June 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 25th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-24
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 25th, July 2017
| incorporation
|
Free Download
(29 pages)
|