(CS01) Confirmation statement with no updates August 22, 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2022
filed on: 12th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 22, 2022
filed on: 24th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2021
filed on: 7th, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 22, 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 112 Cannock Road Chase Terrace Burntwood WS7 1JZ England to 139 Shannon Drive Shannon Drive Walsall WS8 7LD on September 16, 2020
filed on: 16th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 22, 2020
filed on: 22nd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2019
filed on: 8th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 23, 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 55 Castle Street Walsall WS8 7PY England to 112 Cannock Road Chase Terrace Burntwood WS7 1JZ on November 8, 2018
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 123 Anstey Road Great Barr Birmingham B44 8AN to 55 Castle Street Walsall WS8 7PY on October 23, 2018
filed on: 23rd, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 23, 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 23, 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 23, 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to August 31, 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 23, 2015 with full list of members
filed on: 31st, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 12 Anstey Road Great Barr Birmingham West Midlands B44 8AJ England to 123 Anstey Road Great Barr Birmingham B44 8AN on October 7, 2014
filed on: 7th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 23, 2014 with full list of members
filed on: 7th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 7, 2014: 1.00 GBP
capital
|
|
(TM01) Director appointment termination date: August 28, 2013
filed on: 7th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) On August 28, 2013 new director was appointed.
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, August 2013
| incorporation
|
|