(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th Jul 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Jul 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wed, 16th Feb 2022 director's details were changed
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 13th Jul 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 28th May 2021. New Address: 9 Acton Grove Bilston WV14 0UU. Previous address: 9 9 Acton Grove Bilston WV14 0UU England
filed on: 28th, May 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 27th May 2021. New Address: 9 9 Acton Grove Bilston WV14 0UU. Previous address: Bradford House 41 Commercial Road Wolverhampton West Midlands WV1 3RQ
filed on: 27th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Jul 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 13th Jul 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 9th Oct 2018. New Address: Bradford House 41 Commercial Road Wolverhampton West Midlands WV1 3RQ. Previous address: C/O C/O Philip Gee & Co 15 - 16 Bond Street Wolverhampton WV2 4AS
filed on: 9th, October 2018
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, October 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 13th Jul 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th Jul 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 13th Jul 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 18th Jun 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 6th Jul 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 18th Jun 2014 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 18th Jun 2014 director's details were changed
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 18th Jun 2014 - the day secretary's appointment was terminated
filed on: 29th, July 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 18th Jun 2013 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Sat, 27th Oct 2012 - the day director's appointment was terminated
filed on: 27th, October 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 3rd Oct 2012 new director was appointed.
filed on: 3rd, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Sat, 23rd Jun 2012. Old Address: Bond House Bond Street Wolverhampton WV2 4AS England
filed on: 23rd, June 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, June 2012
| incorporation
|
Free Download
(25 pages)
|