CS01 |
Confirmation statement with no updates 2023-10-23
filed on: 7th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-10-31
filed on: 27th, July 2023
|
accounts |
Free Download
(19 pages)
|
AD01 |
New registered office address 27 School Street Wolverhampton WV1 4LR. Change occurred on 2022-10-25. Company's previous address: Paycare House George Street Wolverhampton WV2 4DX England.
filed on: 25th, October 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-10-23
filed on: 25th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 19th, October 2022
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-23
filed on: 9th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 4th, August 2021
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-23
filed on: 30th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 19th, October 2020
|
accounts |
Free Download
(18 pages)
|
CH01 |
On 2020-04-20 director's details were changed
filed on: 30th, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-23
filed on: 24th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 21st, August 2019
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-23
filed on: 1st, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018-10-02 director's details were changed
filed on: 5th, October 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2018-10-02 secretary's details were changed
filed on: 5th, October 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Paycare House George Street Wolverhampton WV2 4DX. Change occurred on 2018-10-05. Company's previous address: 31 Peverill Road Perton Wolverhampton West Midlands WV6 7PH.
filed on: 5th, October 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2018-10-02 director's details were changed
filed on: 5th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 12th, July 2018
|
accounts |
Free Download
(18 pages)
|
CH01 |
On 2018-05-14 director's details were changed
filed on: 14th, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-23
filed on: 24th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On 2017-05-05 secretary's details were changed
filed on: 11th, May 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 2017-05-05 director's details were changed
filed on: 11th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-05-05 director's details were changed
filed on: 11th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-05-05 director's details were changed
filed on: 11th, May 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-05-05
filed on: 8th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-05-05
filed on: 8th, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-05-05
filed on: 8th, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-05-05
filed on: 8th, May 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2017-05-05) of a secretary
filed on: 8th, May 2017
|
officers |
Free Download
(2 pages)
|