CS01 |
Confirmation statement with no updates 2023/10/05
filed on: 5th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/08/31
filed on: 31st, May 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/10/05
filed on: 10th, October 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 10th, August 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2022/04/12
filed on: 14th, July 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 14 Buttermere Close Tettenhall Wolverhampton WV6 9DN on 2022/07/14 to 21 Farmstead Close Sutton Coldfield West Midlands B75 5UG
filed on: 14th, July 2022
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/04/12
filed on: 14th, July 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/04/12
filed on: 14th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/14
filed on: 9th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 26th, May 2021
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/12/21
filed on: 14th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020/12/21 director's details were changed
filed on: 14th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/14
filed on: 4th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 13th, May 2020
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2019/06/01 director's details were changed
filed on: 28th, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/14
filed on: 28th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017/01/13
filed on: 18th, September 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 21st, May 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/14
filed on: 23rd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 29th, May 2018
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017/06/14
filed on: 21st, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/11/14
filed on: 21st, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2017/06/14 director's details were changed
filed on: 21st, December 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/01/25
filed on: 25th, January 2017
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 25th, January 2017
|
change of name |
Free Download
(2 pages)
|
CH01 |
On 2017/01/13 director's details were changed
filed on: 16th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/01/13
filed on: 13th, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 15th, December 2016
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/11/14
filed on: 8th, December 2016
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 21st, January 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/14
filed on: 11th, December 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/12/11
|
capital |
|
CH01 |
On 2015/08/18 director's details were changed
filed on: 11th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/11/17
filed on: 17th, November 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/14
filed on: 17th, November 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/11/17
|
capital |
|
AD01 |
Change of registered address from 191 Sellywood Road Bournville Birmingham B30 1TJ on 2014/11/17 to 14 Buttermere Close Tettenhall Wolverhampton WV6 9DN
filed on: 17th, November 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/11/17
filed on: 17th, November 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/11/07.
filed on: 7th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/11/07.
filed on: 7th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/11/07.
filed on: 7th, November 2014
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 30th, October 2014
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 8th, April 2014
|
accounts |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/01/17
filed on: 5th, February 2014
|
capital |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/14
filed on: 24th, November 2013
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/14
filed on: 28th, November 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 23rd, November 2012
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/08/31
filed on: 12th, March 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/14
filed on: 28th, November 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/08/31
filed on: 26th, April 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/11/14
filed on: 28th, November 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2010/11/28 director's details were changed
filed on: 28th, November 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/11/28 director's details were changed
filed on: 28th, November 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/08/31
filed on: 9th, April 2010
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2009/08/31
filed on: 4th, December 2009
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/11/14
filed on: 3rd, December 2009
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 14th, November 2008
|
incorporation |
Free Download
(19 pages)
|