(CS01) Confirmation statement with no updates 30th September 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 25th October 2023. New Address: C/O Muras Baker Jones Regent House Bath Avenue Wolverhampton WV1 4EG. Previous address: C/O C/O Cotterell & Co the Curve 83 Tempest Street Wolverhampton West Midlands WV2 1AA
filed on: 25th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 10th, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 30th September 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CH01) On 12th August 2022 director's details were changed
filed on: 19th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th August 2022
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 16th February 2022
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 16th February 2022 director's details were changed
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 30th September 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 29th January 2021 secretary's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 29th January 2021 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th January 2021 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 29th January 2021
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 29th January 2021
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 30th September 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 30th September 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 30th September 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 10th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 30th September 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 30th September 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 30th September 2015 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 7th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 30th September 2014 with full list of members
filed on: 15th, October 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 30th September 2013 to 31st December 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th September 2013 with full list of members
filed on: 14th, October 2013
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 2nd, February 2013
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, October 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2012
filed on: 1st, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 30th September 2012 with full list of members
filed on: 1st, October 2012
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 30th September 2011 with full list of members
filed on: 31st, October 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2011
filed on: 20th, October 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Cheswell Manor Cheswell Newport Shropshire TF10 9AD United Kingdom on 20th October 2011
filed on: 20th, October 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, September 2010
| incorporation
|
Free Download
(50 pages)
|