CS01 |
Confirmation statement with no updates Wednesday 25th October 2023
filed on: 15th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2023
filed on: 14th, November 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 11th, April 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 25th October 2022
filed on: 8th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 8th, November 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 3 55 Alum Chine Road Bournemouth BH4 8DU England to Flat 3, 12 Southcote Road Bournemouth County BH1 3SR on Monday 8th November 2021
filed on: 8th, November 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 25th October 2021
filed on: 8th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 1st, August 2021
|
accounts |
Free Download
(3 pages)
|
CH03 |
On Tuesday 29th September 2020 secretary's details were changed
filed on: 7th, December 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 55 Flat 3, 55 Alum Chine Road Bournemouth BH4 8DU England to Flat 3 55 Alum Chine Road Bournemouth BH4 8DU on Monday 7th December 2020
filed on: 7th, December 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 29th September 2020 director's details were changed
filed on: 7th, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 29th September 2020 director's details were changed
filed on: 7th, December 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 25th October 2020
filed on: 6th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 6th, December 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 40 Thornberry Drive Dudley DY1 2PL United Kingdom to 55 Flat 3, 55 Alum Chine Road Bournemouth BH4 8DU on Tuesday 29th September 2020
filed on: 29th, September 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 25th May 2020
filed on: 27th, September 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 25th October 2019
filed on: 7th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 28th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th October 2018
filed on: 6th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 1st, August 2018
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Monday 25th June 2018 director's details were changed
filed on: 25th, June 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On Monday 25th June 2018 secretary's details were changed
filed on: 25th, June 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 25th June 2018 director's details were changed
filed on: 25th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 25th June 2018
filed on: 25th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 44 Hilton Road Lanesfield Wolverhampton WV4 6DR to 40 Thornberry Drive Dudley DY1 2PL on Thursday 12th April 2018
filed on: 12th, April 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 44 Hilton Road Lanesfield Wolverhampton WV4 6DR England to 44 Hilton Road Lanesfield Wolverhampton WV4 6DR on Wednesday 6th December 2017
filed on: 6th, December 2017
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 16 Ormande Close Halesowen B63 2XY United Kingdom to 44 Hilton Road Lanesfield Wolverhampton WV4 6DR on Friday 1st December 2017
filed on: 1st, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 25th October 2017
filed on: 27th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 3rd, August 2017
|
accounts |
Free Download
|
CS01 |
Confirmation statement with updates Tuesday 25th October 2016
filed on: 7th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AP03 |
On Thursday 10th December 2015 - new secretary appointed
filed on: 10th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 10th November 2015.
filed on: 10th, November 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, October 2015
|
incorporation |
Free Download
(27 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 26th October 2015
|
capital |
|