(CS01) Confirmation statement with no updates Sun, 17th Sep 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 10th Nov 2023. New Address: Apartment 52, Smith Flour Mills Wolverhampton Street Walsall WS2 8DE. Previous address: 93 Clifford Bridge Road Binley Coventry CV3 2DW England
filed on: 10th, November 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 10th Nov 2023. New Address: Apartment 52, Smith Flour Mills 71 Wolverhampton Street Walsall WS2 8DE. Previous address: Apartment 52, Smith Flour Mills Wolverhampton Street Walsall WS2 8DE England
filed on: 10th, November 2023
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 10th Nov 2023 director's details were changed
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 10th Nov 2023
filed on: 10th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 17th Sep 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Sep 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 9th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 17th Sep 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Aug 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 25th Aug 2020. New Address: 93 Clifford Bridge Road Binley Coventry CV3 2DW. Previous address: Flat 1 Louis Court Coopers Close Dagenham RM10 8TU
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Sep 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Sep 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Sep 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Sep 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 8th Sep 2015 with full list of members
filed on: 15th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 8th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 8th Sep 2014 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, January 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, January 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 8th Sep 2013 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 21st Jan 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 8th Sep 2012 with full list of members
filed on: 18th, September 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 18th Sep 2012 director's details were changed
filed on: 18th, September 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, September 2011
| incorporation
|
Free Download
(7 pages)
|