AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 12th, September 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Jul 2023
filed on: 4th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Jul 2022
filed on: 20th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 1st, October 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Jul 2021
filed on: 3rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 14 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT England on Tue, 3rd Aug 2021 to Newmarket 24 Centrix Keys Business Village Hednesford Cannock Staffordshire WS12 2HA
filed on: 3rd, August 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Jul 2020
filed on: 20th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 25th Jun 2020
filed on: 3rd, July 2020
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 31st Dec 2019
filed on: 14th, February 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 12th Dec 2019
filed on: 12th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 29th, October 2019
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, January 2019
|
resolution |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Dec 2018
filed on: 21st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 12 Johnson Street Coseley Bilston West Midlands WV14 9RL England on Wed, 18th Apr 2018 to 14 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT
filed on: 18th, April 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 19th Dec 2017
filed on: 12th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 15th, December 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 14 Heritage Park Hayes Way Cannock West Midlands WS11 7LT England on Wed, 22nd Nov 2017 to 12 Johnson Street Coseley Bilston West Midlands WV14 9RL
filed on: 22nd, November 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 7th Dec 2016
filed on: 4th, January 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 4th Jan 2017 director's details were changed
filed on: 4th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 4th Jan 2017 director's details were changed
filed on: 4th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 4th Jan 2017 director's details were changed
filed on: 4th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 Heritage Park Hayes Way Wedges Mills Cannock Staffordshire WS11 7LT England on Wed, 4th Jan 2017 to 14 Heritage Park Hayes Way Cannock West Midlands WS11 7LT
filed on: 4th, January 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 7th Dec 2016
filed on: 4th, January 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 19th Dec 2016
filed on: 19th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 9th, December 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Avenfield House 118-127 Park Lane London W1K 7AG on Fri, 4th Nov 2016 to 14 Heritage Park Hayes Way Wedges Mills Cannock Staffordshire WS11 7LT
filed on: 4th, November 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 19th Mar 2016
filed on: 10th, May 2016
|
annual return |
Free Download
(9 pages)
|
SH01 |
Capital declared on Tue, 10th May 2016: 600.00 GBP
|
capital |
|
AP01 |
On Tue, 28th Jul 2015 new director was appointed.
filed on: 12th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 28th Jul 2015 new director was appointed.
filed on: 12th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 28th Jul 2015 new director was appointed.
filed on: 11th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 28th Jul 2015 new director was appointed.
filed on: 11th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 9th, December 2015
|
accounts |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, October 2015
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 28th Jul 2015: 600.00 GBP
filed on: 1st, October 2015
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, October 2015
|
resolution |
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, July 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 19th Mar 2015
filed on: 28th, July 2015
|
annual return |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, July 2015
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2014
|
incorporation |
Free Download
(12 pages)
|