AA |
Micro company accounts made up to 2022-12-31
filed on: 17th, October 2023
|
accounts |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2019-07-19
filed on: 21st, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-09
filed on: 28th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 14th, September 2022
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-08-28
filed on: 7th, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-08-28
filed on: 7th, September 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-04-09
filed on: 6th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 19th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-09
filed on: 8th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 18th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-09
filed on: 1st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-02-04
filed on: 10th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-02-04
filed on: 10th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-02-04
filed on: 10th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-02-04
filed on: 10th, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 14th, October 2019
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 4 Birchley Estate Birchfield Lane Oldbury B69 1DT. Change occurred on 2019-07-19. Company's previous address: 100 Dudley Road East Oldbury West Midlands B69 3DY England.
filed on: 19th, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-04-09
filed on: 10th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 3rd, October 2018
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-09
filed on: 15th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-10-30
filed on: 9th, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-10-30
filed on: 9th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-10-30
filed on: 9th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-10-30
filed on: 9th, November 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 100 Dudley Road East Oldbury West Midlands B69 3DY. Change occurred on 2017-11-08. Company's previous address: Carillion House 84 Salop Street Wolverhampton WV3 0SR England.
filed on: 8th, November 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 30th, October 2017
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2017-04-09
filed on: 10th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 22nd, February 2017
|
accounts |
Free Download
(14 pages)
|
AD01 |
New registered office address Carillion House 84 Salop Street Wolverhampton WV3 0SR. Change occurred on 2016-12-08. Company's previous address: Clarence House Clarence Street Manchester M2 4DW.
filed on: 8th, December 2016
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2016-04-30 to 2015-12-31
filed on: 30th, November 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-09
filed on: 21st, April 2016
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-12-24
filed on: 21st, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-12-24
filed on: 21st, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2015-04-30
filed on: 10th, December 2015
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, September 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-09
filed on: 17th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-09-17: 100.00 GBP
|
capital |
|
AD01 |
New registered office address Clarence House Clarence Street Manchester M2 4DW. Change occurred on 2015-09-17. Company's previous address: The Pinnacle 73-79 King Street Manchester M2 4NG United Kingdom.
filed on: 17th, September 2015
|
address |
Free Download
(1 page)
|
CH03 |
On 2014-06-30 secretary's details were changed
filed on: 17th, September 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 2014-06-30 director's details were changed
filed on: 17th, September 2015
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, August 2015
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-04-23
filed on: 23rd, April 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, April 2014
|
incorporation |
Free Download
(47 pages)
|