CS01 |
Confirmation statement with no updates Sat, 7th Oct 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Oct 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Sep 2022 director's details were changed
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 23rd, June 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Oct 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Oct 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Oct 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 9th Oct 2018. New Address: Unit 14 Toll Point Industrial Estate, Lichfield Road, Brownhills Walsall West Midlands WS8 6JZ. Previous address: 10 Rushbrook Close Clayhanger Walsall WS8 7SZ England
filed on: 9th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 8th Oct 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 27th, July 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Oct 2017
filed on: 8th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 4th Sep 2017. New Address: 10 Rushbrook Close Clayhanger Walsall WS8 7SZ. Previous address: C/O Comlec Units, Northgate Aldridge Walsall WS9 8th
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 8th Oct 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 25th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 8th Oct 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 2nd Nov 2015. New Address: C/O Comlec Units, Northgate Aldridge Walsall WS9 8th. Previous address: C/O Comlec Units Unit 1 Northgate Aldridge Walsall WS9 8th
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 1st Dec 2014. New Address: C/O Comlec Units Unit 1 Northgate Aldridge Walsall WS9 8TH. Previous address: C/O Comlec Units Unit 1 Northgate Aldridge Walsall WS9 8TH England
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 8th Oct 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 1st Dec 2014. New Address: C/O Comlec Units Unit 1 Northgate Aldridge Walsall WS9 8TH. Previous address: 316 Walsall Wood Road Aldridge Walsall West Midlands WS9 8HH
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 8th Oct 2013 with full list of members
filed on: 17th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 17th Oct 2013: 100.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2013
filed on: 24th, January 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 8th Oct 2012 with full list of members
filed on: 30th, November 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2011
filed on: 30th, November 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sat, 8th Oct 2011 with full list of members
filed on: 30th, November 2012
| annual return
|
Free Download
(13 pages)
|
RT01 |
Administrative restoration application
filed on: 30th, November 2012
| restoration
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, May 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, February 2012
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, October 2010
| incorporation
|
Free Download
(14 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|