(AA) Accounts for a dormant company made up to 31st January 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 30th September 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 30th September 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 30th September 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 22nd July 2021. New Address: 369 Hagley Road West Quinton Birmingham B32 2AL. Previous address: Suite 19a Hilton Hall Hilton Lane Essington Wolverhampton WV11 2BQ England
filed on: 22nd, July 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 19th, July 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 5th July 2021
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 9th April 2021
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th September 2020
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 30th September 2020 - the day director's appointment was terminated
filed on: 5th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th September 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 30th September 2020. New Address: Suite 19a Hilton Hall Hilton Lane Essington Wolverhampton WV11 2BQ. Previous address: 89 Merridale Road Wolverhampton WV3 9SE England
filed on: 30th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th April 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 14th April 2020
filed on: 14th, April 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) 1st April 2020 - the day director's appointment was terminated
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 9th April 2020. New Address: 89 Merridale Road Wolverhampton WV3 9SE. Previous address: Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom
filed on: 9th, April 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st April 2020
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st April 2020
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st April 2020
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, January 2020
| incorporation
|
Free Download
(29 pages)
|