AD01 |
Registered office address changed from Unit 1 Croxstalls Avenue Walsall WS3 2PJ England to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on Tuesday 31st January 2023
filed on: 31st, January 2023
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 6th November 2022
filed on: 16th, November 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 6th November 2022
filed on: 16th, November 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 2nd May 2022
filed on: 12th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 21st, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd May 2021
filed on: 11th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 28th, April 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd May 2020
filed on: 13th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 24th, January 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd May 2019
filed on: 9th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 29th, January 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd May 2018
filed on: 3rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 15th, January 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd May 2017
filed on: 11th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2016
filed on: 30th, January 2017
|
accounts |
Free Download
(12 pages)
|
AD01 |
Registered office address changed from Unit 9B Satellite Industrial Park Neachells Lane Wolverhampton West Midlands WV11 3PQ to Unit 1 Croxstalls Avenue Walsall WS3 2PJ on Thursday 28th July 2016
filed on: 28th, July 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 2nd May 2016 with full list of members
filed on: 17th, May 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2015
filed on: 20th, November 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to Saturday 2nd May 2015 with full list of members
filed on: 19th, May 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 19th May 2015
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th April 2014
filed on: 30th, January 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to Friday 2nd May 2014 with full list of members
filed on: 29th, May 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2013
filed on: 10th, October 2013
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to Thursday 2nd May 2013 with full list of members
filed on: 16th, May 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2012
filed on: 15th, January 2013
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to Wednesday 2nd May 2012 with full list of members
filed on: 17th, May 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2011
filed on: 12th, January 2012
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to Monday 2nd May 2011 with full list of members
filed on: 30th, May 2011
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Wednesday 4th May 2011
filed on: 4th, May 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2010
filed on: 31st, January 2011
|
accounts |
Free Download
(13 pages)
|
CH01 |
On Monday 16th August 2010 director's details were changed
filed on: 30th, January 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 2nd May 2010 with full list of members
filed on: 10th, May 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Sunday 2nd May 2010 director's details were changed
filed on: 10th, May 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2009
filed on: 12th, January 2010
|
accounts |
Free Download
(13 pages)
|
363a |
Annual return made up to Tuesday 26th May 2009
filed on: 26th, May 2009
|
annual return |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, May 2009
|
mortgage |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th April 2008
filed on: 24th, February 2009
|
accounts |
Free Download
(13 pages)
|
287 |
Registered office changed on 27/01/2009 from unit 2A reflex business park park road willenhall WV13 1AH
filed on: 27th, January 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to Tuesday 20th May 2008
filed on: 20th, May 2008
|
annual return |
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/05/2008 to 30/04/2008
filed on: 2nd, May 2008
|
accounts |
Free Download
(1 page)
|
288b |
On Wednesday 20th February 2008 Director resigned
filed on: 20th, February 2008
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 20th February 2008 New director appointed
filed on: 20th, February 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 20th February 2008 New director appointed
filed on: 20th, February 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Wednesday 20th February 2008 Director resigned
filed on: 20th, February 2008
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 5 shares on Wednesday 2nd May 2007. Value of each share 1 £, total number of shares: 10.
filed on: 6th, August 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 5 shares on Wednesday 2nd May 2007. Value of each share 1 £, total number of shares: 10.
filed on: 6th, August 2007
|
capital |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, May 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 2nd, May 2007
|
incorporation |
Free Download
(16 pages)
|