AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2024
filed on: 3rd, February 2024
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 5 Watt House Dudley Innovation Centre Second Avenue Pensnett Trading Estate Kingswinford DY6 7YD England to Unit 7H Waterfall Lane Trading Estate Cradley Heath B64 6PU on Wednesday 13th September 2023
filed on: 13th, September 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 13th September 2023
filed on: 13th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 13th September 2023 director's details were changed
filed on: 13th, September 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th August 2023
filed on: 30th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 22nd, March 2023
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Tuesday 17th January 2023
filed on: 17th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 17th January 2023 director's details were changed
filed on: 17th, January 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from F4 Hagley Court South the Waterfront, Level Street Brierley Hill DY5 1XE England to 5 Watt House Dudley Innovation Centre Second Avenue Pensnett Trading Estate Kingswinford DY6 7YD on Tuesday 17th January 2023
filed on: 17th, January 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 15th August 2022
filed on: 23rd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 22nd, February 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th August 2021
filed on: 27th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 22nd, June 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 28th, December 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th August 2020
filed on: 18th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 8th, December 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th August 2019
filed on: 30th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Sunday 27th January 2019 director's details were changed
filed on: 27th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 8th, December 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th August 2018
filed on: 17th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 31st, October 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th August 2017
filed on: 15th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 24 Wolverhampton Street Dudley West Midlands DY1 1DB England to F4 Hagley Court South the Waterfront, Level Street Brierley Hill DY5 1XE on Thursday 29th June 2017
filed on: 29th, June 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 31st, October 2016
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 15th August 2016
filed on: 15th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Tuesday 1st March 2016 director's details were changed
filed on: 1st, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Isis House Smith Road Wednesbury West Midlands WS10 0PB to 24 Wolverhampton Street Dudley West Midlands DY1 1DB on Tuesday 1st March 2016
filed on: 1st, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 20th August 2015 with full list of members
filed on: 3rd, November 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 12th, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 20th August 2014 with full list of members
filed on: 20th, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 20th August 2014
|
capital |
|
NEWINC |
Company registration
filed on: 13th, January 2014
|
incorporation |
|