(AA) Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th October 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th October 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 5th October 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 5th October 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 5th October 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 5th October 2018
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Hillocks Farm Cottage Hopton Wafers Kidderminster Worcestershire DY14 0EB England to 72 Beechfield Drive Kidderminster DY11 5HQ on Tuesday 19th February 2019
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th October 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tuesday 8th November 2016 director's details were changed
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 5th October 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Tuesday 8th November 2016 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Muras Baker Jones Limited 3rd Floor, Regent House Bath Avenue Wolverhampton WV1 4EG to Hillocks Farm Cottage Hopton Wafers Kidderminster Worcestershire DY14 0EB on Tuesday 8th November 2016
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 4th, April 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tuesday 17th March 2015 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 5th October 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 5th October 2014 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O E R Lloyd & Company Ltd Regent House Bath Avenue Wolverhampton WV1 4EG to C/O Muras Baker Jones Limited 3Rd Floor, Regent House Bath Avenue Wolverhampton WV1 4EG on Wednesday 19th November 2014
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 12th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 5th October 2013 with full list of members
filed on: 7th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 7th November 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 2nd, April 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 5th October 2012 with full list of members
filed on: 31st, October 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 31st October 2012 from C/O Lloyd & Co Ltd Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG United Kingdom
filed on: 31st, October 2012
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Saturday 30th June 2012, originally was Wednesday 31st October 2012.
filed on: 9th, January 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, October 2011
| incorporation
|
Free Download
(8 pages)
|