AA |
Total exemption full company accounts data drawn up to January 31, 2024
filed on: 3rd, February 2024
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2024
filed on: 25th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On September 13, 2023 director's details were changed
filed on: 13th, September 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 7H Waterfall Lane Trading Estate Cradley Heath B64 6PU. Change occurred on September 13, 2023. Company's previous address: 5 Watt House Dudley Innovation Centre Second Avenue Pensnett Trading Estate Kingswinford DY6 7YD England.
filed on: 13th, September 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 13, 2023
filed on: 13th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 23rd, March 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2023
filed on: 2nd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 5 Watt House Dudley Innovation Centre Second Avenue Pensnett Trading Estate Kingswinford DY6 7YD. Change occurred on January 17, 2023. Company's previous address: F4 Hagley Court South the Waterfront, Level Street Brierley Hill DY5 1XE England.
filed on: 17th, January 2023
|
address |
Free Download
(1 page)
|
CH01 |
On January 17, 2023 director's details were changed
filed on: 17th, January 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 17, 2023
filed on: 17th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 22nd, February 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2022
filed on: 26th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 29th, June 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2021
filed on: 9th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2020
filed on: 23rd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On December 9, 2019 director's details were changed
filed on: 10th, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 9, 2019 director's details were changed
filed on: 9th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 9th, December 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2019
filed on: 29th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 9th, April 2018
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 13, 2018
filed on: 1st, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 1st, March 2018
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address F4 Hagley Court South the Waterfront, Level Street Brierley Hill DY5 1XE. Change occurred on June 29, 2017. Company's previous address: 24 Wolverhampton Street Dudley West Midlands DY1 1DB England.
filed on: 29th, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 13, 2017
filed on: 14th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 13, 2016
filed on: 4th, February 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address 24 Wolverhampton Street Dudley West Midlands DY1 1DB. Change occurred on February 4, 2016. Company's previous address: Isis House Smith Road Wednesbury West Midlands WS10 0PB.
filed on: 4th, February 2016
|
address |
Free Download
(1 page)
|
CH01 |
On February 4, 2016 director's details were changed
filed on: 4th, February 2016
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 13th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 13, 2015
filed on: 24th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 24, 2015: 100.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 13th, January 2014
|
incorporation |
Free Download
(7 pages)
|