(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 1st, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 31st May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 31st May 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 20th, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 31st May 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Sun, 21st Jan 2018
filed on: 1st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 31st May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 31st May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 11th, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 31st May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Sun, 21st Jan 2018 director's details were changed
filed on: 21st, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 29 Cornflower Road Clayhanger Walsall, West Midlands West Midlands WS8 7rd United Kingdom on Sun, 21st Jan 2018 to 4 Maes Neuadd Church Stoke Montgomery Powys SY15 6DW
filed on: 21st, January 2018
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Mon, 31st Jul 2017 from Fri, 30th Jun 2017
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 102 Holly Lane Walsall Wood Walsall West Midlands WS9 9JQ England on Tue, 22nd Aug 2017 to 29 Cornflower Road Clayhanger Walsall, West Midlands West Midlands WS8 7rd
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 22nd Aug 2017 director's details were changed
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 31st May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, June 2016
| incorporation
|
Free Download
(13 pages)
|