(CS01) Confirmation statement with no updates 2023/07/12
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 22nd, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/07/12
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 8th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/07/12
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2020/10/01 - the day director's appointment was terminated
filed on: 27th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 13th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/07/12
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 18th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/07/12
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 19th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/07/12
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/07/10 director's details were changed
filed on: 20th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/07/20. New Address: 6 Clematis Drive Pendeford Wolverhampton WV9 5SD. Previous address: 119 Spon Lane West Bromwich B70 6AS England
filed on: 20th, July 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018/07/10 director's details were changed
filed on: 20th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/02/04 director's details were changed
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/02/04 director's details were changed
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/12/28. New Address: 119 Spon Lane West Bromwich B70 6AS. Previous address: 74 Tresillian Road Exhall Coventry CV7 9PW
filed on: 28th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 27th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017/07/12
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 28th, March 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2016/07/12
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 28th, March 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 2015/07/12 with full list of members
filed on: 13th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/08/13
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 24th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2014/08/01.
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/07/12 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 26th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/07/12 with full list of members
filed on: 2nd, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on 2013/10/02
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/07/31
filed on: 1st, June 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/07/12 with full list of members
filed on: 9th, May 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, November 2012
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/07/16.
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/07/16 from 41 Lawnside Green Bilston West Midlands WV14 6HP England
filed on: 16th, July 2012
| address
|
Free Download
(1 page)
|
(CH01) On 2012/07/16 director's details were changed
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 2012/07/16 - the day director's appointment was terminated
filed on: 16th, July 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, July 2011
| incorporation
|
Free Download
(7 pages)
|