(AA) Micro company accounts made up to 30th April 2023
filed on: 11th, January 2024
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 10th November 2023
filed on: 10th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 10th November 2023. New Address: Flat 3 Mart Lane Sail House Stourport-on-Severn DY13 9FH. Previous address: 52 Anglesey Road Walsall WS8 7NX England
filed on: 10th, November 2023
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th November 2023
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 10th November 2023
filed on: 10th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th April 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th April 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th April 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 30th April 2020. New Address: 52 Anglesey Road Walsall WS8 7NX. Previous address: Spafield House, 404 Bretton Park Way Bretton Park Industrial Estate Dewsbury WF12 9BS England
filed on: 30th, April 2020
| address
|
Free Download
(1 page)
|
(CH01) On 30th April 2020 director's details were changed
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM02) 2nd March 2020 - the day secretary's appointment was terminated
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 23rd January 2020
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th June 2019. New Address: Spafield House, 404 Bretton Park Way Bretton Park Industrial Estate Dewsbury WF12 9BS. Previous address: 52 Anglesey Road, Brownhills Brownhills Walsall WS8 7NX England
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
(CH01) On 11th June 2019 director's details were changed
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, April 2019
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 18th April 2019: 1.00 GBP
capital
|
|