(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 16th, January 2024
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2023/10/06
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 081165760003 satisfaction in full.
filed on: 25th, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 081165760004 satisfaction in full.
filed on: 25th, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 081165760007, created on 2022/11/22
filed on: 23rd, November 2022
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 081165760006, created on 2022/11/22
filed on: 23rd, November 2022
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/10/06
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 2nd, November 2022
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 081165760005, created on 2022/07/29
filed on: 1st, August 2022
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 31st, December 2021
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control 2021/10/01
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/10/06
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2021/10/01
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/06/22
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2021/08/19 - the day director's appointment was terminated
filed on: 19th, August 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/07/04. New Address: Unit 9 Station Drive Lye Stourbridge DY9 8ER. Previous address: 110a Amblecote Road Brierley Hill West Midlands DY9 2YG England
filed on: 4th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 31st, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/06/22
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 081165760001 satisfaction in full.
filed on: 28th, May 2020
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/04/01.
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 2019/06/30 to 2019/12/31
filed on: 18th, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/06/22
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 10th, July 2019
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 081165760002 satisfaction in full.
filed on: 23rd, October 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 081165760003, created on 2018/10/01
filed on: 2nd, October 2018
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 081165760004, created on 2018/10/01
filed on: 2nd, October 2018
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/06/22
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 20th, April 2018
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 20th, April 2018
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 20th, March 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017/06/22
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017/07/26
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2017/01/10. New Address: 110a Amblecote Road Brierley Hill West Midlands DY9 2YG. Previous address: Unit 9 Conyers Trading Estate Station Drive Lye, Stourbridge West Midlands DY9 8ER
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/06/22 with full list of members
filed on: 8th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/08/08
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 30th, March 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2016/02/29 director's details were changed
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/06/22 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/07/24
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2015/02/23. New Address: Unit 9 Conyers Trading Estate Station Drive Lye, Stourbridge West Midlands DY9 8ER. Previous address: Swinford House Albion Street Brierley Hill West Midlands DY5 3EE
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/02/23.
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/02/06 - the day director's appointment was terminated
filed on: 22nd, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/06/22 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2014/06/24 from Swinford House Albion Street Brierley Hill West Midlands DY5 3EL United Kingdom
filed on: 24th, June 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014/01/01 director's details were changed
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 19th, March 2014
| accounts
|
Free Download
(6 pages)
|
(TM01) 2013/11/21 - the day director's appointment was terminated
filed on: 21st, November 2013
| officers
|
Free Download
(1 page)
|
(TM01) 2013/11/21 - the day director's appointment was terminated
filed on: 21st, November 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/11/21.
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 081165760002
filed on: 1st, November 2013
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 081165760001
filed on: 9th, October 2013
| mortgage
|
Free Download
(45 pages)
|
(AR01) Annual return drawn up to 2013/06/22 with full list of members
filed on: 18th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2012/10/17.
filed on: 17th, October 2012
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2012/06/22
filed on: 17th, October 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2012/10/16.
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 2012/06/26 - the day director's appointment was terminated
filed on: 26th, June 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, June 2012
| incorporation
|
Free Download
(36 pages)
|