(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 30, 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 23, 2023
filed on: 23rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 23, 2023 director's details were changed
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On January 23, 2023 director's details were changed
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On January 23, 2023 director's details were changed
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 10 Loxdale Industrial Estate Northcott Road Bilston WV14 0TP. Change occurred on January 23, 2023. Company's previous address: Unit 9 Usam Trading Estate Wood Lane Wolverhampton West Midlands WV10 8HN England.
filed on: 23rd, January 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 30, 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 1, 2021
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 1, 2021
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 30, 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 26, 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on July 3, 2020
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 26, 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 26, 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 26, 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 26, 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on April 28, 2016: 50002.00 GBP
filed on: 22nd, January 2017
| capital
|
Free Download
(3 pages)
|
(CH01) On September 1, 2016 director's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On January 1, 1970 secretary's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(1 page)
|
(CH01) On September 1, 2016 director's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On September 1, 2016 director's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 9 Usam Trading Estate Wood Lane Wolverhampton West Midlands WV10 8HN. Change occurred on November 23, 2016. Company's previous address: Unit 10 Loxdale Industrial Estate Northcott Road Bilston Wolverhampton West Midlands WV14 0TP.
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 26, 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on May 23, 2016: 20002.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on April 30, 2015: 20002.00 GBP
filed on: 18th, January 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On April 1, 2015 new director was appointed.
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 26, 2015
filed on: 15th, July 2015
| annual return
|
Free Download
(7 pages)
|
(CH03) On January 1, 1970 secretary's details were changed
filed on: 15th, July 2015
| officers
|
Free Download
(1 page)
|
(CH01) On January 1, 2015 director's details were changed
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2015 director's details were changed
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 30, 2014: 15002.00 GBP
filed on: 24th, January 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 24th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Unit 10 Loxdale Industrial Estate Northcott Road Bilston Wolverhampton West Midlands WV14 0TP. Change occurred on January 24, 2015. Company's previous address: 198 Warstones Road Penn Wolverhampton WV4 4LF.
filed on: 24th, January 2015
| address
|
Free Download
(1 page)
|
(AP01) On October 1, 2014 new director was appointed.
filed on: 29th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on December 29, 2014
filed on: 29th, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 26, 2014
filed on: 20th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 20, 2014: 2.00 GBP
capital
|
|
(AD02) Notification of SAIL
filed on: 20th, May 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, April 2013
| incorporation
|
Free Download
(26 pages)
|