(CS01) Confirmation statement with no updates Tuesday 22nd August 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 22nd August 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 6th, July 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 22nd August 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 22nd August 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 22nd August 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 22nd August 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 22nd August 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On Friday 20th January 2017 director's details were changed
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Birch Coppice Wellington Telford TF1 2FD England to 7 Somerton Court Chalestown Manchester M9 7HS on Monday 23rd January 2017
filed on: 23rd, January 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 Birch Cottage Wellington Telford Shropshire TF1 2FD England to 3 Birch Coppice Wellington Telford TF1 2FD on Friday 28th October 2016
filed on: 28th, October 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 21 st Lukes Gardens St. Lukes Gardens Wolverhampton WV2 3AU to 3 Birch Cottage Wellington Telford Shropshire TF1 2FD on Monday 17th October 2016
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
(CH01) On Monday 17th October 2016 director's details were changed
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 22nd August 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, July 2016
| gazette
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 20th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 22nd August 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 19th October 2015
capital
|
|
(AD01) Registered office address changed from 20 Veronica Avenue Wolverhampton WV4 6AJ United Kingdom to 21 St Lukes Gardens St. Lukes Gardens Wolverhampton WV2 3AU on Thursday 18th September 2014
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, August 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 22nd August 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|