(CS01) Confirmation statement with no updates 29th June 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 7th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 29th June 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 29th June 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st January 2021 director's details were changed
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On 12th January 2021 director's details were changed
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th June 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th June 2019
filed on: 20th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th June 2018
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th April 2017
filed on: 4th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 26 Priory Street Dudley DY1 1HA England on 2nd March 2017 to 72 Tividale Road Tividale Oldbury West Midlands B69 2LQ
filed on: 2nd, March 2017
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 103 Green Park Road Dudley West Midlands DY2 7LZ on 7th April 2016 to 26 Priory Street Dudley DY1 1HA
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 7th April 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, December 2015
| gazette
|
Free Download
(1 page)
|
(CH01) On 3rd July 2015 director's details were changed
filed on: 20th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th September 2015
filed on: 20th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 11 Woodstock Road Handsworth West Midlands B21 9HX on 20th December 2015 to 103 Green Park Road Dudley West Midlands DY2 7LZ
filed on: 20th, December 2015
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2014
filed on: 6th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th September 2014
filed on: 24th, September 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2nd November 2013 director's details were changed
filed on: 24th, September 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2013
filed on: 2nd, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th September 2013
filed on: 25th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Nineveh Avenue Birmingham B21 0SZ England on 24th October 2013
filed on: 24th, October 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 6th, September 2012
| incorporation
|
Free Download
(36 pages)
|