(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates September 8, 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 4, 2023
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, November 2022
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Grove House Grove Terrace Suite 2 Walsall WS1 2NE England to The Old Foundry Unit 1B Bath Street Walsall WS1 3BZ on October 10, 2022
filed on: 10th, October 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 5, 2022
filed on: 5th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 3, 2022
filed on: 5th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control February 3, 2022
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 3, 2022 director's details were changed
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 17, 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 17, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 17, 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 075209060001, created on July 6, 2018
filed on: 6th, July 2018
| mortgage
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates May 17, 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 15, 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(11 pages)
|
(AP01) On August 2, 2017 new director was appointed.
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Sandwell Business Devlopment Centre Suite 10 Oldbury Road Smethwick West Midlands B66 1NN to Grove House Grove Terrace Suite 2 Walsall WS1 2NE on August 2, 2017
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 15, 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 15, 2016 with full list of members
filed on: 28th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 15, 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 17, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 30th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 15, 2014 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 15, 2013 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 29, 2012
filed on: 22nd, November 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 8, 2012 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on March 5, 2012. Old Address: 26 Lewis Street Walsall West Midlands WS2 8JZ United Kingdom
filed on: 5th, March 2012
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 5, 2012
filed on: 5th, March 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, February 2011
| incorporation
|
Free Download
(45 pages)
|