(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 7th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Apr 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 29th Apr 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 90 90 the Straits Dudley DY3 3BH England on Mon, 27th Sep 2021 to 2 Roford Court Dudley DY3 1UW
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 10th Sep 2021
filed on: 27th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 29th Apr 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 17th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 29th Apr 2020
filed on: 16th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sun, 15th Dec 2019 director's details were changed
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 15th Dec 2019 director's details were changed
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 9 Alexandra Court 9 Alexandra Court Penncricket Lane Oldbury West Midlands B68 8LX England on Tue, 21st May 2019 to 90 90 the Straits Dudley DY3 3BH
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 29th Apr 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 5th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Apr 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 28th Mar 2018
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 29th Apr 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 29th Apr 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(5 pages)
|
(CH03) On Sat, 6th Jun 2015 secretary's details were changed
filed on: 21st, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 5th May 2016 new director was appointed.
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 9 9 Alexandra Court Penncricket Lane Oldbury West Midlands B68 8LX England on Thu, 5th May 2016 to 9 Alexandra Court 9 Alexandra Court Penncricket Lane Oldbury West Midlands B68 8LX
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Forge Way Oldbury West Midlands B69 2JR on Wed, 14th Oct 2015 to 9 9 Alexandra Court Penncricket Lane Oldbury West Midlands B68 8LX
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 29th Apr 2015
filed on: 5th, May 2015
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Thu, 26th Jun 2014. Old Address: 9 Alexandra Court Penncricket Lane Oldbury B68 8LX United Kingdom
filed on: 26th, June 2014
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 22nd May 2014 director's details were changed
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 22nd May 2014 secretary's details were changed
filed on: 30th, May 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, April 2014
| incorporation
|
Free Download
(29 pages)
|