(AA) Total exemption full accounts data made up to 2022-08-31
filed on: 18th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2023-07-16
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2023-01-12
filed on: 19th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-01-12
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-08-31
filed on: 10th, November 2022
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Church Court Stourbridge Road Halesowen West Midlands B63 3TT. Change occurred on 2022-07-21. Company's previous address: 83 Cole Park Road Twickenham Middlesex TW1 1HX England.
filed on: 21st, July 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022-07-19
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-07-19 director's details were changed
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 83 Cole Park Road Twickenham Middlesex TW1 1HX. Change occurred on 2022-07-19. Company's previous address: Four Ashes House Four Ashes Business Park Station Road, Four Ashes Wolverhampton WV10 7DB England.
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-07-16
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-07-16
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 1st, June 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 28th, August 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-07-16
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2019-08-30 to 2019-08-29
filed on: 26th, May 2020
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-08-23
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 23rd, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-07-16
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2018-08-31 to 2018-08-30
filed on: 24th, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-07-16
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-08-31
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-07-16
filed on: 18th, July 2017
| confirmation statement
|
Free Download
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 30th, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-07-16
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 27th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Four Ashes House Four Ashes Business Park Station Road, Four Ashes Wolverhampton WV10 7DB. Change occurred on 2016-01-11. Company's previous address: C/O Victor S Green & Co Raynor House 6 Raynor Road Fallings Park Wolverhampton West Midlands WV10 9QY.
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-16
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015-01-01 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 29th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-16
filed on: 8th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2013-08-31
filed on: 16th, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-16
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-07-29: 6 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2013-06-21
filed on: 21st, June 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-06-21
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-03-06
filed on: 6th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Inch Laggan Road Fallings Park Wolverhampton West Midlands WV10 9QX United Kingdom on 2013-02-14
filed on: 14th, February 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed at 184 LTDcertificate issued on 11/02/13
filed on: 11th, February 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director's appointment was terminated on 2012-08-23
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, August 2012
| incorporation
|
Free Download
(36 pages)
|