(AD01) Change of registered address from Unit 9C Old Park Industrial Estate Old Park Road Wednesbury West Midlands WS10 9LR on 2024/08/30 to Unit 30 Maybrook Industrial Estate Maybrook Road Walsall WS8 7DG
filed on: 30th, August 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2024/04/30
filed on: 22nd, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/02/28
filed on: 20th, December 2023
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2023/02/23
filed on: 24th, November 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/04/30
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/02/28
filed on: 29th, November 2022
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2022/02/24
filed on: 24th, November 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/04/30
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/02/28
filed on: 24th, February 2022
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2021/02/25
filed on: 26th, November 2021
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, July 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2021/04/30
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/02/28
filed on: 26th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/04/30
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/02/28
filed on: 22nd, February 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2019/02/26
filed on: 22nd, November 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/04/30
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/02/28
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2018/02/27
filed on: 28th, November 2018
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/04/30
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 30th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/04/30
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/06/28
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/02/28
filed on: 30th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/30
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2016/05/22
filed on: 22nd, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 13th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2015/02/28
filed on: 25th, January 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/30
filed on: 11th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/06/11
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/04/29
filed on: 30th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Inspire House 93 Ashley Down Road Ashley Down Bristol BS7 9JT on 2015/03/07 to Unit 9C Old Park Industrial Estate Old Park Road Wednesbury West Midlands WS10 9LR
filed on: 7th, March 2015
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2014/04/29
filed on: 31st, January 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/30
filed on: 2nd, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/07/02
capital
|
|
(CH01) On 2013/09/01 director's details were changed
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/04/30
filed on: 28th, February 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2012/06/28 director's details were changed
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/01/01 director's details were changed
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/04/30
filed on: 10th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/04/30
filed on: 18th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2012/06/28.
filed on: 28th, June 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/05/23 from 8 South Street Birmingham B17 0DB United Kingdom
filed on: 23rd, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/04/30
filed on: 10th, May 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2012/05/09
filed on: 9th, May 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/02/07.
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2011/05/01
filed on: 7th, February 2012
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2011/10/05 from 93 Ashley Down Road Bristol BS7 9JT United Kingdom
filed on: 5th, October 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, April 2011
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|