(CS01) Confirmation statement with no updates Mon, 8th Jan 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Jan 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 8th Feb 2023. New Address: 98 High Street Wednesfield Wolverhampton WV11 1SZ. Previous address: Cobalt Square 83-85 Hagley Road Birmingham West Midlands B16 8QG England
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On Sat, 1st Jan 2022 director's details were changed
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Jan 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 4th, December 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 25th Mar 2021
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 20th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Jan 2021
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Jan 2020
filed on: 12th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 11th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 8th Jan 2019
filed on: 12th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from Wed, 31st Jan 2018 to Wed, 28th Feb 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 8th Jan 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 23rd, March 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) Sun, 8th Jan 2017 - the day director's appointment was terminated
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 8th Jan 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 30th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 29th Feb 2016. New Address: Cobalt Square 83-85 Hagley Road Birmingham West Midlands B16 8QG. Previous address: Unit 318 Day Lewis House 324 Bensham Lane Thornton Heath Surrey CR7 7EQ
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
(TM02) Sat, 9th Jan 2016 - the day secretary's appointment was terminated
filed on: 28th, February 2016
| officers
|
Free Download
(1 page)
|
(TM02) Sat, 9th Jan 2016 - the day secretary's appointment was terminated
filed on: 28th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 8th Jan 2016 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 8th Jan 2016 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 27th, May 2015
| accounts
|
Free Download
(6 pages)
|
(CH03) On Tue, 3rd Feb 2015 secretary's details were changed
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 8th Jan 2015 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(CH03) On Tue, 3rd Feb 2015 secretary's details were changed
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 1st Feb 2014 director's details were changed
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Feb 2014 director's details were changed
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 2nd Jun 2014. Old Address: 27 Old Gloucester Street London WC1N 3AX England
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, January 2014
| incorporation
|
Free Download
(29 pages)
|