(CS01) Confirmation statement with updates Monday 6th November 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 4th, September 2023
| accounts
|
Free Download
(8 pages)
|
(SH03) Own shares purchase
filed on: 12th, April 2023
| capital
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Monday 16th January 2023
filed on: 25th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 16th January 2023
filed on: 25th, January 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 16th January 2023
filed on: 25th, January 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 16th January 2023
filed on: 25th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 27th November 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 8th, July 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th November 2021
filed on: 29th, November 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: 10th, December 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 27th November 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th November 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 17th, July 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th November 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
|
(MR01) Registration of charge 070893270002, created on Thursday 25th January 2018
filed on: 31st, January 2018
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 070893270001, created on Wednesday 24th January 2018
filed on: 24th, January 2018
| mortgage
|
Free Download
(43 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 27th November 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 27th November 2016
filed on: 11th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 12 Johnson Street Woodcross Coseley West Midlands WV14 9RL to 5 North Street Dudley DY2 7DT on Thursday 13th October 2016
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 27th November 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, April 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 27th November 2014 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 8th April 2015
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, March 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Wednesday 27th November 2013 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 3rd March 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Tuesday 27th November 2012 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Sunday 27th November 2011 with full list of members
filed on: 3rd, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 24th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Wednesday 6th April 2011.
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 27th November 2010 with full list of members
filed on: 25th, January 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Monday 24th January 2011 director's details were changed
filed on: 25th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 24th January 2011 secretary's details were changed
filed on: 24th, January 2011
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Thursday 31st March 2011. Originally it was Tuesday 30th November 2010
filed on: 24th, January 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, November 2009
| incorporation
|
Free Download
(12 pages)
|