(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 23rd Jul 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Jul 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Jul 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 29th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Jul 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 23rd Jul 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 122 Norham Road North North Shields Tyne and Wear NE29 8RZ England on Mon, 17th Jun 2019 to 2 Oldmead Close Romford RM3 9FH
filed on: 17th, June 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 10th Jun 2019
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 10th Jun 2019 director's details were changed
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 23rd Jul 2018
filed on: 29th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On Fri, 10th Nov 2017 new director was appointed.
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 23rd Jul 2017
filed on: 23rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Mon, 10th Jul 2017
filed on: 22nd, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 9th Feb 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On Tue, 6th Dec 2016 new director was appointed.
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 20th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 18 Market Square Wolverhampton West Midlands WV3 0NL on Wed, 6th Jul 2016 to 122 Norham Road North North Shields Tyne and Wear NE29 8RZ
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 9th Feb 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 5th Nov 2015
filed on: 21st, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 6th Apr 2015 new director was appointed.
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 9th Feb 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 29th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 9th Feb 2014
filed on: 2nd, March 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 9th Dec 2013. Old Address: 9 Pennant Court Penn Road Wolverhampton West Midlands WV3 0DT England
filed on: 9th, December 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 7th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 26th Jun 2013. Old Address: 7B Worcester Street Wolverhampton WV2 4LD England
filed on: 26th, June 2013
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 20th Mar 2013 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 9th Feb 2013
filed on: 13th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 12th Feb 2013. Old Address: 97 the Curve Tempest Street Wolverhampton West Midlands WV2 1AA England
filed on: 12th, February 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|