GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, April 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 7th, January 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Jan 2022
filed on: 7th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 26th, January 2022
|
accounts |
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from Sun, 31st Jan 2021 to Wed, 31st Mar 2021
filed on: 20th, October 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Jan 2021
filed on: 1st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 5th, February 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Jan 2020
filed on: 10th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, October 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Jan 2019
filed on: 8th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 30th, October 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Jan 2018
filed on: 26th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 25th, October 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Jan 2017
filed on: 26th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 31st, October 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 23rd Jan 2016 with full list of members
filed on: 8th, March 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 8th Mar 2016. New Address: 9 Fairfield Drive Kinver Stourbridge West Midlands DY7 6EW. Previous address: 45 Pinewood Avenue Wood End Atherstone Warwickshire CV9 2RS
filed on: 8th, March 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 23rd, October 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 23rd Jan 2015 with full list of members
filed on: 12th, February 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
Tue, 25th Feb 2014 - the day director's appointment was terminated
filed on: 25th, February 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 25th Feb 2014. Old Address: 45 Pinewood Avenue Pinewood Avenue Wood End Atherstone Warwickshire CV9 2RS England
filed on: 25th, February 2014
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 21st Feb 2014 new director was appointed.
filed on: 21st, February 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 21st Feb 2014 - the day director's appointment was terminated
filed on: 21st, February 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2014
|
incorporation |
Free Download
(7 pages)
|