(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 5th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 29th March 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 26th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 29th March 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Monday 29th March 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address C/O Azets St David's Court Union Street Wolverhampton WV1 3JE. Change occurred on Monday 14th December 2020. Company's previous address: St David's Court Union Street Wolverhampton West Midlands WV1 3JE England.
filed on: 14th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 29th March 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 29th March 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 23rd, August 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thursday 29th March 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wednesday 29th March 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address St David's Court Union Street Wolverhampton West Midlands WV1 3JE. Change occurred on Thursday 23rd February 2017. Company's previous address: 38 Kilmorie Road Cannock Staffordshire WS11 1HZ.
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Tuesday 14th February 2017
filed on: 23rd, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 29th March 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 30th March 2016
capital
|
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to St David's Court Union Street Wolverhampton WV1 3JE
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 29th March 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 29th March 2014
filed on: 8th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 8th April 2014
capital
|
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 33 Market Place Willenhall West Midlands WV13 2AA United Kingdom
filed on: 14th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tuesday 16th April 2013 director's details were changed
filed on: 19th, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 19th April 2013 from 333 Sandycombe Road Richmond Surrey TW9 3NA United Kingdom
filed on: 19th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 29th March 2013
filed on: 8th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 29th March 2012
filed on: 29th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 29th March 2011
filed on: 29th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 29th, March 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 17th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 29th March 2010
filed on: 30th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Monday 29th March 2010 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 18th, January 2010
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 28/07/2009 from 38 kilmorie road cannock staffs WS11 1HZ
filed on: 28th, July 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 28th, July 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to Monday 30th March 2009 - Annual return with full member list
filed on: 30th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st March 2008
filed on: 4th, February 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Period up to Monday 31st March 2008 - Annual return with full member list
filed on: 31st, March 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2007
filed on: 12th, June 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2007
filed on: 12th, June 2007
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Monday 16th April 2007 - Annual return with full member list
filed on: 16th, April 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Monday 16th April 2007 - Annual return with full member list
filed on: 16th, April 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 9th, November 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 9th, November 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 09/11/06 from: 301 montana building deals gateway london SE13 7QF
filed on: 9th, November 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 09/11/06 from: 301 montana building deals gateway london SE13 7QF
filed on: 9th, November 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, March 2006
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Company registration
filed on: 29th, March 2006
| incorporation
|
Free Download
(19 pages)
|