CS01 |
Confirmation statement with no updates Wednesday 16th August 2023
filed on: 17th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 28th, April 2023
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Studio 209, Sunbeam Studios Sunbeam Street Wolverhampton WV2 4PF England to 4 Cupfields Crescent Tipton DY4 0RG on Monday 28th November 2022
filed on: 28th, November 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 27th November 2022
filed on: 28th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sunday 27th November 2022 director's details were changed
filed on: 28th, November 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th August 2022
filed on: 20th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 29th, April 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Studio 213 Sunbeam Studios Sunbeam Street Wolverhampton WV2 4PF England to Studio 209, Sunbeam Studios Sunbeam Street Wolverhampton WV2 4PF on Wednesday 6th April 2022
filed on: 6th, April 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 10th February 2022 director's details were changed
filed on: 11th, February 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 10th February 2022
filed on: 11th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th August 2021
filed on: 31st, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 29th, April 2021
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 215 Thornbury Road Walsall WS2 8AE United Kingdom to Studio 213 Sunbeam Studios Sunbeam Street Wolverhampton WV2 4PF on Friday 2nd October 2020
filed on: 2nd, October 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 11th August 2020
filed on: 2nd, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 11th August 2020 director's details were changed
filed on: 2nd, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th August 2020
filed on: 26th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 213 Thornbury Road Walsall WS2 8AE England to 215 Thornbury Road Walsall WS2 8AE on Wednesday 26th August 2020
filed on: 26th, August 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 12th, February 2020
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Monday 21st October 2019 director's details were changed
filed on: 29th, October 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 21st October 2019
filed on: 29th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 215 Thornbury Road Walsall WS2 8AE United Kingdom to 213 Thornbury Road Walsall WS2 8AE on Tuesday 29th October 2019
filed on: 29th, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 16th August 2019
filed on: 16th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 30th, March 2019
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Monday 14th January 2019 director's details were changed
filed on: 17th, January 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 14th January 2019
filed on: 17th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 49 Brooklyn Grove Bilston WV14 8YH United Kingdom to 215 Thornbury Road Walsall WS2 8AE on Thursday 17th January 2019
filed on: 17th, January 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 16th August 2018
filed on: 16th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 21st, April 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 17th August 2017
filed on: 19th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Monday 31st July 2017, originally was Thursday 31st August 2017.
filed on: 2nd, September 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, August 2016
|
incorporation |
Free Download
(10 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 18th August 2016
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|