AD01 |
Change of registered address from 28 Holly Hedge Lane Hollyhedge Lane Walsall WS2 8PT England on Thu, 26th Oct 2023 to 11 Raleigh Street Walsall WS2 8QZ
filed on: 26th, October 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 15th Sep 2023
filed on: 26th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 8th Oct 2022
filed on: 8th, July 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Sep 2022
filed on: 26th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 8th Oct 2021
filed on: 30th, June 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Sep 2021
filed on: 15th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 8th Oct 2020
filed on: 25th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Sep 2020
filed on: 6th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 25 Harding Terrace Northampton NN1 2PF England on Sun, 1st Nov 2020 to 28 Holly Hedge Lane Hollyhedge Lane Walsall WS2 8PT
filed on: 1st, November 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 8th Oct 2019
filed on: 2nd, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 18th Sep 2019
filed on: 18th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 8th Oct 2018
filed on: 21st, June 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, December 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, December 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 20th Sep 2018
filed on: 13th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 59-61 Cape Hill Smethwick B66 4SF United Kingdom on Thu, 13th Dec 2018 to 25 Harding Terrace Northampton NN1 2PF
filed on: 13th, December 2018
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Mon, 8th Oct 2018
filed on: 24th, September 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Sep 2018 to Fri, 31st Aug 2018
filed on: 12th, November 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, September 2017
|
incorporation |
Free Download
(8 pages)
|