AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 17th, October 2023
|
accounts |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Fri, 19th Jul 2019
filed on: 21st, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Apr 2023
filed on: 28th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 22nd, September 2022
|
accounts |
Free Download
(15 pages)
|
AP01 |
On Sun, 28th Aug 2022 new director was appointed.
filed on: 7th, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 28th Aug 2022
filed on: 7th, September 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Apr 2022
filed on: 6th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 19th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Apr 2021
filed on: 8th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 18th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Apr 2020
filed on: 11th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Tue, 4th Feb 2020 new director was appointed.
filed on: 10th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 4th Feb 2020
filed on: 10th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 4th Feb 2020 new director was appointed.
filed on: 10th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 4th Feb 2020
filed on: 10th, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 1st, October 2019
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 100 Dudley Road East Oldbury West Midlands B69 3DY England on Fri, 19th Jul 2019 to 4 Birchley Estate Birchfield Lane Oldbury B69 1DT
filed on: 19th, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Apr 2019
filed on: 10th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 3rd, October 2018
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Apr 2018
filed on: 20th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Mon, 30th Oct 2017 new director was appointed.
filed on: 9th, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 30th Oct 2017 new director was appointed.
filed on: 9th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 30th Oct 2017
filed on: 9th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 30th Oct 2017
filed on: 9th, November 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Carillion House 84 Salop Street Wolverhampton WV3 0SR England on Wed, 8th Nov 2017 to 100 Dudley Road East Oldbury West Midlands B69 3DY
filed on: 8th, November 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 9th, October 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 23rd Apr 2017
filed on: 5th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 8th, February 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3rd Floor Clarence House Clarence Street Manchester M2 4DW on Thu, 8th Dec 2016 to Carillion House 84 Salop Street Wolverhampton WV3 0SR
filed on: 8th, December 2016
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 30th, November 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Apr 2016
filed on: 12th, May 2016
|
annual return |
Free Download
(6 pages)
|
AP01 |
On Thu, 24th Dec 2015 new director was appointed.
filed on: 21st, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 24th Dec 2015 new director was appointed.
filed on: 21st, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 14th Dec 2015 new director was appointed.
filed on: 16th, December 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2015
filed on: 10th, December 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Apr 2015
filed on: 30th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 30th Oct 2015: 100.00 GBP
|
capital |
|
CH01 |
On Tue, 30th Jun 2015 director's details were changed
filed on: 30th, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Pinnacle 5th Floor 73-79 King Street Manchester Greater Manchester M2 4NG United Kingdom on Wed, 30th Sep 2015 to 3rd Floor Clarence House Clarence Street Manchester M2 4DW
filed on: 30th, September 2015
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, September 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, August 2015
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2014
|
incorporation |
Free Download
(48 pages)
|