CS01 |
Confirmation statement with updates 2023-10-13
filed on: 31st, October 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 29th, September 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022-10-13
filed on: 14th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 28th, September 2022
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2022-05-01
filed on: 2nd, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2022-05-01 director's details were changed
filed on: 2nd, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 22nd, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-13
filed on: 15th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 22nd, December 2020
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2019-10-30
filed on: 21st, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-13
filed on: 21st, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2019-10-30 director's details were changed
filed on: 21st, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-13
filed on: 15th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 9th, October 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-13
filed on: 24th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018-06-25 director's details were changed
filed on: 24th, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG. Change occurred on 2018-10-24. Company's previous address: C/O Crowe Clark Whitehill Llp Black Country House Rounds Green Road Oldbury West Midlands B69 2DG.
filed on: 24th, October 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-06-25
filed on: 24th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 4th, October 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-13
filed on: 13th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 27th, September 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-10-13
filed on: 4th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 13th, October 2016
|
accounts |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2015-10-31 (was 2015-12-31).
filed on: 30th, March 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-13
filed on: 19th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-10-19: 1.00 GBP
|
capital |
|
AD01 |
New registered office address C/O Crowe Clark Whitehill Llp Black Country House Rounds Green Road Oldbury West Midlands B69 2DG. Change occurred on 2015-10-15. Company's previous address: St. Brides House 10 Salisbury Square London EC4Y 8EH.
filed on: 15th, October 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 2015-10-10 director's details were changed
filed on: 15th, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 16th, September 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-13
filed on: 18th, December 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 6th, August 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-13
filed on: 16th, October 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-10-16: 1.00 GBP
|
capital |
|
AD04 |
Register(s) moved to registered office address
filed on: 16th, October 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 5th, August 2013
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-10-31
filed on: 20th, November 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-13
filed on: 16th, November 2012
|
annual return |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, October 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, October 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-10-13
filed on: 29th, November 2011
|
annual return |
Free Download
(4 pages)
|
AD02 |
Register inspection address has been changed
filed on: 28th, November 2011
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 28th, November 2011
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, October 2010
|
incorporation |
Free Download
(7 pages)
|