(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 9, 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 1, 2023 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 1, 2023
filed on: 14th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 24 Chapel Ash Wolverhampton West Midlands WV3 0TN England to 12 Market Street Wolverhampton West Midlands WV1 3AG on June 15, 2023
filed on: 15th, June 2023
| address
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 9, 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096867850003, created on January 20, 2022
filed on: 21st, January 2022
| mortgage
|
Free Download
(23 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, January 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 9, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 9, 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 22nd, May 2020
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from June 30, 2019 to March 31, 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, August 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 9, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096867850002, created on July 18, 2019
filed on: 19th, July 2019
| mortgage
|
Free Download
(37 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from July 31, 2018 to June 30, 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 30 28 Cleveland Street Wolverhampton WV1 3HT England to 24 Chapel Ash Wolverhampton West Midlands WV3 0TN on July 20, 2018
filed on: 20th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 9, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096867850001, created on November 16, 2017
filed on: 16th, November 2017
| mortgage
|
Free Download
(28 pages)
|
(AD01) Registered office address changed from 12 Keldy Close Wolverhampton WV6 0TB to Suite 30 28 Cleveland Street Wolverhampton WV1 3HT on October 10, 2017
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 14, 2017
filed on: 14th, September 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 14, 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 14, 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from D L P Financial & Business Services Ltd 44 High Street Birmingham B236RH England to 12 Keldy Close Wolverhampton WV6 0TB on October 7, 2016
filed on: 7th, October 2016
| address
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, July 2015
| incorporation
|
Free Download
(24 pages)
|