(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 7th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 27, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 27, 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 21st, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 3, 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 3, 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 1, 2019
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 3, 2018
filed on: 7th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement October 23, 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 3, 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 9th, August 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 17 Woodhouse Road Wolverhampton WV6 8JL to 8 Fir Grove Wolverhampton WV3 0UR on March 22, 2017
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 15th, November 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, October 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 3, 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 3, 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) On September 18, 2015 new director was appointed.
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 1 Little Pountney Street Wolverhampton West Midlands to 17 Woodhouse Road Wolverhampton WV6 8JL on September 30, 2015
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 18, 2015
filed on: 30th, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 18, 2015
filed on: 30th, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 3, 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 3 Valley Road Wolverhampton West Midlands WV10 0NY United Kingdom to Unit 1 Little Pountney Street Wolverhampton West Midlands on September 18, 2014
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
(AP01) On May 30, 2014 new director was appointed.
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, October 2013
| incorporation
|
|