(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tuesday 13th December 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 13th December 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tuesday 15th December 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 15th December 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 15th December 2018
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Saturday 31st March 2018 to Saturday 30th June 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 15th December 2017
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 25 Wellington Road Bilston WV14 6AH England to Unit 21 Hallam Way Mansfield Woodhouse Nottinghamshire NG19 9BG on Tuesday 27th June 2017
filed on: 27th, June 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 15th December 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Phoenix House Dimminsdale Willenhall West Midlands WV13 2BE to 25 Wellington Road Bilston WV14 6AH on Thursday 15th December 2016
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 15th December 2016
filed on: 15th, December 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 15th December 2016.
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 1st December 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 1st December 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 31st March 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 28th April 2015
capital
|
|
(NEWINC) Company registration
filed on: 31st, March 2014
| incorporation
|
Free Download
(7 pages)
|