CS01 |
Confirmation statement with no updates June 14, 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6 School Road Wombourne Wolverhampton West Midlands WV5 9ED to 104 Selsey Road Birmingham B17 8JS on July 5, 2022
filed on: 5th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 26th, March 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 14, 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 14, 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 14, 2019
filed on: 15th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2017
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, September 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 14, 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2017
filed on: 13th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 14, 2016 with full list of members
filed on: 14th, September 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on September 14, 2016: 1.00 GBP
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, September 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 14, 2015 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 27, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 21st, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 14, 2014 with full list of members
filed on: 6th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 14, 2013 with full list of members
filed on: 15th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 15, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 31st, March 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 21, 2012. Old Address: Chartwells House 1-2 High Street Langley Oldbury West Midlands WV5 0LU United Kingdom
filed on: 21st, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 14, 2012 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 14th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 14, 2011 with full list of members
filed on: 29th, July 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2010
| incorporation
|
Free Download
(19 pages)
|