(MR04) Charge 073169620001 satisfaction in full.
filed on: 8th, February 2024
| mortgage
|
Free Download
(1 page)
|
(CERTNM) Company name changed eral uk LIMITEDcertificate issued on 05/01/24
filed on: 5th, January 2024
| change of name
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2024/01/04.
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2024/01/04.
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) 2024/01/04 - the day director's appointment was terminated
filed on: 5th, January 2024
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2024/01/05. New Address: Unit 83 Owen Road Industrial Estate Willenhall West Midlands WV13 2PX. Previous address: Unit 65 Owen Road Industrial Estate Willenhall West Midlands WV13 2PX England
filed on: 5th, January 2024
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2024/01/04.
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/12/01
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 7th, November 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 18th, January 2023
| accounts
|
Free Download
(8 pages)
|
(TM01) 2022/12/02 - the day director's appointment was terminated
filed on: 10th, January 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/01/10. New Address: Unit 65 Owen Road Industrial Estate Willenhall West Midlands WV13 2PX. Previous address: Unit 14 Cannon Business Park Gough Road Coseley West Midlands WV14 8XR England
filed on: 10th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/12/01
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2022/11/30.
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 31st, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/12/01
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/12/01
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/12/01
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/04/30
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2018/04/30, originally was 2018/11/30.
filed on: 31st, August 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/12/01
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018/03/03
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 27th, March 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2019/02/18. New Address: Unit 14 Cannon Business Park Gough Road Coseley West Midlands WV14 8XR. Previous address: C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG
filed on: 18th, February 2019
| address
|
Free Download
(1 page)
|
(TM01) 2018/03/03 - the day director's appointment was terminated
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2017/11/30
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 21st, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2017/12/01
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 073169620001, created on 2017/03/13
filed on: 14th, March 2017
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates 2016/12/01
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) 2016/11/15 - the day director's appointment was terminated
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/11/15.
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 26th, September 2016
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2016/07/01
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to 2015/12/31. Originally it was 2015/06/30
filed on: 19th, November 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/07/15 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/08/03
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 31st, March 2015
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2015/01/07. New Address: C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG. Previous address: , 3 Oakfield Court, Oakfield Road, Clifton, Bristol, BS8 2BD
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
(TM02) 2013/10/15 - the day secretary's appointment was terminated
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
(TM01) 2013/10/15 - the day director's appointment was terminated
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
(TM01) 2013/10/15 - the day director's appointment was terminated
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/07/15 with full list of members
filed on: 6th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/10/06
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 24th, March 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2013/07/15 with full list of members
filed on: 28th, August 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 27th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2012/07/15 with full list of members
filed on: 15th, August 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/06/30
filed on: 27th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2011/06/30
filed on: 24th, February 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/07/15 with full list of members
filed on: 11th, August 2011
| annual return
|
Free Download
(8 pages)
|
(NEWINC) Company registration
filed on: 15th, July 2010
| incorporation
|
Free Download
(37 pages)
|