(TM01) Thu, 8th Feb 2024 - the day director's appointment was terminated
filed on: 14th, February 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 1st Jun 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 6th, March 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sat, 8th Oct 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 24th Sep 2021
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(12 pages)
|
(AP01) On Fri, 24th Sep 2021 new director was appointed.
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 11th, October 2021
| incorporation
|
Free Download
(27 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, October 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Oct 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 24th Sep 2021: 135.00 GBP
filed on: 5th, October 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Oct 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 28th Feb 2020 director's details were changed
filed on: 4th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 28th Feb 2020
filed on: 4th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 28th Feb 2020
filed on: 4th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Oct 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Oct 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sun, 8th Oct 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 8th Oct 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(10 pages)
|
(CH03) On Sat, 1st Oct 2016 secretary's details were changed
filed on: 25th, October 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 1st Oct 2016 director's details were changed
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Oct 2016 director's details were changed
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Oct 2016 director's details were changed
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Sat, 21st Nov 2015. New Address: Unit 5 Arrow Industrial Estate Straight Road Willenhall West Midlands WV12 5AE. Previous address: C/O Emma Kerrigan Wood by Post Unit 1 Watery Lane Industrial Estate Watery Lane Willenhall West Midlands WV13 3SU
filed on: 21st, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 8th Oct 2015 with full list of members
filed on: 14th, October 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 9th Jul 2015 director's details were changed
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 9th Jul 2015 director's details were changed
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Jul 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 8th Oct 2014 with full list of members
filed on: 21st, October 2014
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Jul 2014
filed on: 6th, October 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 15th Sep 2014. New Address: Unit 5 Arrow Industrial Estate Straight Road Willenhall West Midlands WV12 5AE. Previous address: 33 Dean Street Brewood Stafford ST19 9BU England
filed on: 15th, September 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 22nd Jan 2014. Old Address: Unit 1 Watery Lane Industrial Estate Watery Lane Industrial Estate Watery Lane Willenhall West Midlands WV13 3SU United Kingdom
filed on: 22nd, January 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, October 2013
| incorporation
|
|