AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On July 4, 2022 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 3, 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 3, 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control January 31, 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 31, 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 31, 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 062366600001, created on January 31, 2019
filed on: 7th, February 2019
| mortgage
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates May 3, 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 3, 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 3, 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 18, 2016: 3400.00 GBP
capital
|
|
CH03 |
On November 6, 2015 secretary's details were changed
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 5th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 3, 2015
filed on: 8th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 8, 2015: 3400.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 3, 2014
filed on: 5th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 5, 2014: 3400.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 3, 2013
filed on: 9th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 3, 2012
filed on: 4th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 13th, October 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2011 to January 31, 2011
filed on: 22nd, September 2011
| accounts
|
Free Download
(1 page)
|
CH01 |
On May 9, 2011 director's details were changed
filed on: 20th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 3, 2011
filed on: 6th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 3, 2010
filed on: 5th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 12th, January 2010
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 3rd, November 2009
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on October 24, 2009. Old Address: Unit 1 Talbots Lane Brierly Hill Dudley West Midlands DY5 2YX
filed on: 24th, October 2009
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2009
| gazette
|
Free Download
(1 page)
|
363a |
Period up to July 10, 2009 - Annual return with full member list
filed on: 10th, July 2009
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, June 2009
| gazette
|
Free Download
(1 page)
|
363a |
Period up to August 12, 2008 - Annual return with full member list
filed on: 12th, August 2008
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 17th, April 2008
| resolution
|
Free Download
(23 pages)
|
288b |
On April 8, 2008 Appointment terminate, director
filed on: 8th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On April 8, 2008 Appointment terminate, director
filed on: 8th, April 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/02/08 from: 6-10 george street, snow hill wolverhampton west midlands WV2 4DN
filed on: 13th, February 2008
| address
|
Free Download
(1 page)
|
288a |
On February 13, 2008 New director appointed
filed on: 13th, February 2008
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on February 7, 2008. Value of each share 1 £, total number of shares: 100.
filed on: 13th, February 2008
| capital
|
Free Download
(2 pages)
|
288b |
On February 13, 2008 Secretary resigned;director resigned
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/02/08 from: 6-10 george street, snow hill wolverhampton west midlands WV2 4DN
filed on: 13th, February 2008
| address
|
Free Download
(1 page)
|
288a |
On February 13, 2008 New secretary appointed
filed on: 13th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On February 13, 2008 Director resigned
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 13, 2008 Director resigned
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 13, 2008 Secretary resigned;director resigned
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On February 13, 2008 New director appointed
filed on: 13th, February 2008
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on February 7, 2008. Value of each share 1 £, total number of shares: 100.
filed on: 13th, February 2008
| capital
|
Free Download
(2 pages)
|
288a |
On February 13, 2008 New secretary appointed
filed on: 13th, February 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, May 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, May 2007
| incorporation
|
Free Download
(17 pages)
|