CS01 |
Confirmation statement with no updates Fri, 22nd Dec 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Dec 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 30th Nov 2022 to Fri, 30th Sep 2022
filed on: 21st, April 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Dec 2021
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Dec 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Dec 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 6th, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Dec 2018
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Fri, 30th Nov 2018
filed on: 22nd, August 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Dec 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 30th Oct 2017. New Address: Unit 11 Waterside Industrial Estate Ettingshall Road Wolverhampton West Midlands WV2 2RQ. Previous address: 20 Hanover Square Mayfair London W1S 1JY
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 27th Jun 2017. New Address: 20 Hanover Square Mayfair London W1S 1JY. Previous address: Unit 11 Waterside Industrial Estate, Ettingshall Road Wolverhampton WV2 2RQ England
filed on: 27th, June 2017
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Dec 2016
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 11th Jan 2017. New Address: Unit 11 Waterside Industrial Estate, Ettingshall Road Wolverhampton WV2 2RQ. Previous address: Unit 11 Waterside Industrial Estate Waterside Industrial Estate Ettingshall Road Wolverhampton WV2 2RQ
filed on: 11th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Tue, 22nd Dec 2015 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 26th Jan 2016: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 4th, September 2015
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wed, 21st Jan 2015 director's details were changed
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 22nd Dec 2014 with full list of members
filed on: 22nd, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 22nd Jan 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Thu, 30th Jan 2014. Old Address: Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG
filed on: 30th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 22nd Dec 2013 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 23rd Dec 2013: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 7th, February 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 22nd Dec 2012 with full list of members
filed on: 2nd, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 13th, January 2012
| accounts
|
Free Download
(5 pages)
|
TM02 |
Fri, 6th Jan 2012 - the day secretary's appointment was terminated
filed on: 6th, January 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 22nd Dec 2011 with full list of members
filed on: 6th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 7th, February 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 22nd Dec 2010 with full list of members
filed on: 26th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 8th, February 2010
| accounts
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Tue, 22nd Dec 2009
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 22nd Dec 2009 director's details were changed
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 22nd Dec 2009 with full list of members
filed on: 6th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2008
filed on: 29th, May 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Thu, 8th Jan 2009 with shareholders record
filed on: 8th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2007
filed on: 26th, February 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Wed, 2nd Jan 2008 with shareholders record
filed on: 2nd, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 2nd Jan 2008 with shareholders record
filed on: 2nd, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Fri, 12th Jan 2007 with shareholders record
filed on: 12th, January 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Fri, 12th Jan 2007 with shareholders record
filed on: 12th, January 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st May 2006
filed on: 5th, December 2006
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st May 2006
filed on: 5th, December 2006
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/12/05 to 31/05/06
filed on: 15th, August 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/05 to 31/05/06
filed on: 15th, August 2006
| accounts
|
Free Download
(1 page)
|
363s |
Annual return up to Thu, 19th Jan 2006 with shareholders record
filed on: 19th, January 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to Thu, 19th Jan 2006 with shareholders record
filed on: 19th, January 2006
| annual return
|
Free Download
(6 pages)
|
288b |
On Fri, 4th Mar 2005 Director resigned
filed on: 4th, March 2005
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 4th Mar 2005 Director resigned
filed on: 4th, March 2005
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 22nd Feb 2005 New director appointed
filed on: 22nd, February 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 22nd Feb 2005 New director appointed
filed on: 22nd, February 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, December 2004
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, December 2004
| incorporation
|
Free Download
(16 pages)
|