(CS01) Confirmation statement with no updates Fri, 9th Feb 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Mar 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Apr 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Jun 2020
filed on: 7th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Jul 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 28th Jul 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 28th Jul 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 5th Jan 2017. New Address: 100 Chantry Avenue Walsall WS3 3EZ. Previous address: 19 Arundel Street Walsall WS1 4BY England
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 15th Dec 2016 director's details were changed
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 13th Aug 2016 director's details were changed
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 3rd Oct 2016. New Address: 19 Arundel Street Walsall WS1 4BY. Previous address: 23 Flixton Road Urmston Manchester M41 5AW England
filed on: 3rd, October 2016
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Aug 2016 director's details were changed
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 28th Jul 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wed, 27th Jul 2016 director's details were changed
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, July 2016
| incorporation
|
Free Download
(10 pages)
|