(AA) Total exemption full accounts data made up to 30th September 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 14th March 2024
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 30th September 2023 from 31st March 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th March 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 14th March 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 29th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 14th March 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 14th March 2020
filed on: 2nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 13th March 2020 director's details were changed
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th March 2020
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th March 2020
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 13th March 2020 director's details were changed
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 191 Field Road Walsall West Midlands WS3 3NA on 11th March 2020 to Old Birchills Wharf Old Birchills Walsall WS2 8QD
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 8th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 14th March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 20th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 14th March 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 19th, July 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 14th March 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th March 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, August 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 57 Severn Road Weston Super Mare Somerset BS23 1DR on 3rd August 2015 to 191 Field Road Walsall West Midlands WS3 3NA
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
(CH01) On 1st April 2015 director's details were changed
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th March 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd August 2015: 100.00 GBP
capital
|
|
(CH01) On 1st April 2015 director's details were changed
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, July 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th March 2014
filed on: 4th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th April 2014: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 14th, March 2013
| incorporation
|
Free Download
(30 pages)
|