(CS01) Confirmation statement with no updates Sunday 5th February 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 5th February 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 5th February 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 3rd February 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 8th March 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Tuesday 13th June 2017
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 2nd March 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 8 st Peters Road Stourbridge West Midlands DY9 0TY England to 190 Lea Vale Road Norton Stourbridge West Midlands DY8 2AY on Tuesday 13th June 2017
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 13th June 2017 director's details were changed
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 17th March 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 15 Compton Road Pedmore Stourbridge West Midlands DY9 0TE England to 8 st Peters Road Stourbridge West Midlands DY9 0TY on Thursday 23rd February 2017
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 23rd February 2017 director's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Thursday 17th March 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 18th, June 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 11th May 2015 director's details were changed
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 48 Walker Avenue Stourbridge West Midlands DY9 9EL to 15 Compton Road Pedmore Stourbridge West Midlands DY9 0TE on Monday 11th May 2015
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 17th March 2015 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 51 Hall Street Oldswinford Stourbridge West Midlands DY8 2JE England to 48 Walker Avenue Stourbridge West Midlands DY9 9EL on Monday 2nd February 2015
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On Monday 20th October 2014 director's details were changed
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, March 2014
| incorporation
|
Free Download
(29 pages)
|