(PSC07) Cessation of a person with significant control 2024/01/30
filed on: 15th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2024/01/30
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2024/01/30
filed on: 15th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2024/01/30 director's details were changed
filed on: 15th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 2022/12/31
filed on: 22nd, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/01/30
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2022/12/01.
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/12/02 director's details were changed
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 2021/12/31
filed on: 4th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/01/30
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2022/01/30
filed on: 10th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 2020/12/31
filed on: 13th, July 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Kenant Chambers 2 Bath Avenue Wolverhampton West Midlands WV1 4EQ England on 2021/04/23 to Albany House Claremont Lane Esher Surrey KT10 9FQ
filed on: 23rd, April 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/01/01.
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2021/01/01
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/01/01
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
(AP03) On 2021/01/01, company appointed a new person to the position of a secretary
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/01/30
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 2019/12/31
filed on: 27th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/01/30
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 2018/12/31
filed on: 18th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019/01/30
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 2017/12/31
filed on: 5th, October 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from C/O Midas Accountants 183 Walsall Road Great Wyrley Walsall WS6 6NL on 2018/02/15 to Kenant Chambers 2 Bath Avenue Wolverhampton West Midlands WV1 4EQ
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/01/30
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 2016/12/31
filed on: 5th, October 2017
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 2017/01/30
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 27th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/30
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 7th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/30
filed on: 30th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 2013/12/31
filed on: 6th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/30
filed on: 26th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/02/26
capital
|
|
(TM01) Director's appointment terminated on 2014/01/03
filed on: 3rd, January 2014
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2013/12/31, originally was 2014/01/31.
filed on: 20th, September 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/08/15 from C/O Gilbert & Co Suite 2 Hilton Hall Hilton Lane, Essington Staffs WV11 2BQ England
filed on: 15th, August 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/05/10.
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/04/15.
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2013/04/15
filed on: 15th, April 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, January 2013
| incorporation
|
Free Download
(15 pages)
|