(CS01) Confirmation statement with no updates Thu, 18th Apr 2024
filed on: 18th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 18th Apr 2024. New Address: Boss Partnership. 1 Parkside Court Greenhough Road Lichfield WS13 7SE. Previous address: 193 Lichfield Rd Lichfield Road Sutton Coldfield B74 2XA England
filed on: 18th, April 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 18th Apr 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Jul 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 10th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Jul 2021
filed on: 1st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Jul 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Jul 2019
filed on: 20th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 14th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Jul 2018
filed on: 29th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 1st, April 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Jul 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 24th Jul 2017. New Address: 193 Lichfield Rd Lichfield Road Sutton Coldfield B74 2XA. Previous address: The Oast House Wilmore Lane, Byrkley Rangemore Burton-on-Trent Staffordshire DE13 9rd
filed on: 24th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 20th Jul 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 24th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 20th Jul 2015 with full list of members
filed on: 9th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 9th Aug 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 8th, March 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Sun, 20th Jul 2014 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2013
filed on: 17th, April 2014
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to Sat, 20th Jul 2013 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 1st Aug 2013: 1 GBP
capital
|
|
(AD01) Company moved to new address on Thu, 1st Aug 2013. Old Address: C/O Bates Weston Accountants the Mills Canal Street Derby DE1 2RJ England
filed on: 1st, August 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, July 2012
| incorporation
|
Free Download
(7 pages)
|