CS01 |
Confirmation statement with no updates Thursday 31st August 2023
filed on: 13th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 25th, July 2023
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 19th June 2023
filed on: 19th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 19th June 2023 director's details were changed
filed on: 19th, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 20th, September 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st August 2022
filed on: 20th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st August 2021
filed on: 31st, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 29th, September 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st August 2020
filed on: 11th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st August 2019
filed on: 11th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st August 2018
filed on: 12th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 6th, August 2018
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 073412330002, created on Friday 22nd December 2017
filed on: 3rd, January 2018
|
mortgage |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st August 2017
filed on: 14th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 16th, August 2017
|
accounts |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st August 2016
filed on: 28th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 31st August 2015 with full list of members
filed on: 25th, September 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 58 Beacon Buildings Leighswood Road Walsall West Midlands WS9 8AA to Suite 1&2 Centre House Court Parade Aldridge Walsall WS9 8LT on Thursday 10th September 2015
filed on: 10th, September 2015
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st December 2014
filed on: 10th, September 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 31st August 2014 with full list of members
filed on: 25th, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 25th September 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 18th, September 2014
|
accounts |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, September 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to Saturday 10th August 2013 with full list of members
filed on: 6th, September 2013
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 10th August 2012 with full list of members
filed on: 7th, September 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 7th September 2012 from 58 Beacon Buildings Leighswood Road Aldridge Walsall West Midlands WS8 9AA United Kingdom
filed on: 7th, September 2012
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 29th, May 2012
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Friday 25th May 2012 from 12 St. Josephs Close Walsall WS3 4JA United Kingdom
filed on: 25th, May 2012
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Wednesday 31st August 2011 to Saturday 31st December 2011
filed on: 16th, January 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 10th August 2011 with full list of members
filed on: 20th, September 2011
|
annual return |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, September 2010
|
mortgage |
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 31st August 2010.
filed on: 31st, August 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 25th August 2010 from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 25th, August 2010
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 25th August 2010
filed on: 25th, August 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, August 2010
|
incorporation |
Free Download
(20 pages)
|