(CS01) Confirmation statement with no updates 2022/01/20
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 31st, January 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 19th, May 2021
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/01/20
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/01/20
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 31st, October 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2019/01/20
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 31st, October 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018/01/20
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 30th, November 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017/01/20
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 19th, October 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/20
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 24 Market Street Stourbridge West Midlands DY8 1AG England on 2015/03/28 to 24 Market Street Stourbridge West Midlands DY8 1AG
filed on: 28th, March 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Hob Green Farm Carlton Avenue Wollescote DY9 9EE United Kingdom on 2015/03/28 to 24 Market Street Stourbridge West Midlands DY8 1AG
filed on: 28th, March 2015
| address
|
Free Download
(1 page)
|
(AP03) On 2015/03/11, company appointed a new person to the position of a secretary
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/03/11.
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/01/20
filed on: 20th, January 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, January 2015
| incorporation
|
Free Download
(20 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/01/20
capital
|
|