(AA) Total exemption full accounts data made up to 31st May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 30th May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 30th May 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 30th May 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th May 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th May 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 12th June 2019
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 12th June 2019 secretary's details were changed
filed on: 12th, June 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 12th June 2019 director's details were changed
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 51 Jenks Avenue Kinver Stourbridge South Staffordshire DY7 6AH on 26th March 2019 to 15 Pine Close Kinver Stourbridge Staffordshire DY7 6JL
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st May 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th May 2018
filed on: 21st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th February 2018
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) On 7th February 2018, company appointed a new person to the position of a secretary
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th May 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th May 2016
filed on: 9th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2015
filed on: 19th, May 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, May 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th May 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th May 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, February 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th May 2013
filed on: 23rd, February 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 14 Meddins Lane Kinver Stourbridge DY7 6BY United Kingdom on 6th December 2013
filed on: 6th, December 2013
| address
|
Free Download
(2 pages)
|
(CH01) On 18th November 2013 director's details were changed
filed on: 6th, December 2013
| officers
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, September 2013
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, May 2012
| incorporation
|
Free Download
(21 pages)
|