(AA) Micro company accounts made up to 2023-10-31
filed on: 5th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023-12-05
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2022-10-31
filed on: 4th, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-07-18
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-10-31
filed on: 8th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-07-18
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-10-31
filed on: 8th, February 2022
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2021-12-02
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2021-12-02
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-07-18
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-10-31
filed on: 3rd, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-07-18
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-10-31
filed on: 6th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2019-09-26 director's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1st Floor North Westgate House the High Harlow CM20 1YS. Change occurred on 2019-09-26. Company's previous address: 39 Shearwater Road Walsall WS3 1DG United Kingdom.
filed on: 26th, September 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-07-18
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2017-10-03
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-01-01 director's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2018-10-31
filed on: 18th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-12-03
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018-11-29 director's details were changed
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-11-30
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-10-05
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-10-31
filed on: 5th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-10-05
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017-11-14 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 6th, October 2016
| incorporation
|
Free Download
(8 pages)
|