(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 1st, March 2024
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates August 20, 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 12, 2023
filed on: 14th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 18, 2021
filed on: 14th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 12, 2023 director's details were changed
filed on: 13th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 18, 2021
filed on: 13th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 18, 2021
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 18, 2021
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement June 12, 2023
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 22nd, October 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates August 20, 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from November 30, 2021 to May 31, 2022
filed on: 27th, July 2022
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 18, 2021
filed on: 4th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 18, 2021
filed on: 4th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 18, 2021
filed on: 4th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 4th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 8, 2022 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 8, 2022
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates August 20, 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 18, 2021: 4.00 GBP
filed on: 21st, June 2021
| capital
|
Free Download
(3 pages)
|
(AP01) On June 18, 2021 new director was appointed.
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 19 Reflex Industrial Park Park Road Willenhall WV13 1AH England to Douglas House Tollgate Drive Tollgate Industrial Estate Stafford ST16 3HS on February 8, 2021
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 18th, November 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates November 16, 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 16, 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 15th, November 2019
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 16, 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates November 16, 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control February 1, 2017
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 16, 2016
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 16, 2016
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 17th, August 2017
| accounts
|
Free Download
(9 pages)
|
(AP01) On February 1, 2017 new director was appointed.
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 1, 2017: 3.00 GBP
filed on: 12th, June 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On September 1, 2016 new director was appointed.
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 12 Park Crescent Stafford ST17 9BQ England to Unit 19 Reflex Industrial Park Park Road Willenhall WV13 1AH on January 20, 2017
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 16, 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, November 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on November 17, 2015: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|