(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 24, 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 85 Church Vale West Bromwich B71 4DH. Change occurred on August 30, 2022. Company's previous address: 108 Shireland Road Smethwick B66 4QJ England.
filed on: 30th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 24, 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates March 24, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 108 Shireland Road Smethwick B66 4QJ. Change occurred on April 20, 2020. Company's previous address: 85 Church Vale West Bromwich B71 4DH England.
filed on: 20th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 24, 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 85 Church Vale West Bromwich B71 4DH. Change occurred on January 29, 2020. Company's previous address: 108 Shireland Road Smethwick West Midlands B66 4QJ.
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 24, 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 24, 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 24, 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 24, 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 067725570001, created on May 28, 2015
filed on: 5th, June 2015
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 067725570002, created on May 28, 2015
filed on: 5th, June 2015
| mortgage
|
Free Download
(33 pages)
|
(TM01) Director's appointment was terminated on September 30, 2014
filed on: 11th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 24, 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(1 page)
|
(SH01) Capital declared on May 11, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 24, 2014
filed on: 24th, February 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 24, 2014: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to October 21, 2013
filed on: 12th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 4th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 21, 2012
filed on: 11th, December 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 12th, December 2011
| accounts
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, October 2011
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 21, 2011
filed on: 21st, October 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 30th, June 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 12, 2010
filed on: 7th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) On August 2, 2010 new director was appointed.
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 12, 2009
filed on: 26th, February 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Dormant company accounts made up to September 30, 2009
filed on: 21st, January 2010
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from December 31, 2009 to September 30, 2009
filed on: 18th, November 2009
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed specials direct LIMITEDcertificate issued on 10/02/09
filed on: 7th, February 2009
| change of name
|
Free Download
(2 pages)
|
(288b) On February 2, 2009 Appointment terminated director
filed on: 2nd, February 2009
| officers
|
Free Download
(1 page)
|
(288a) On January 19, 2009 Secretary appointed
filed on: 19th, January 2009
| officers
|
Free Download
(2 pages)
|
(288b) On January 19, 2009 Appointment terminated secretary
filed on: 19th, January 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, December 2008
| incorporation
|
Free Download
(11 pages)
|