(AA) Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 29th, March 2024
| accounts
|
Free Download
(12 pages)
|
(TM01) 2024/01/31 - the day director's appointment was terminated
filed on: 31st, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2024/01/31
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 31st, March 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2023/01/31
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2022/12/31
filed on: 26th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2022/11/01 director's details were changed
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/11/01
filed on: 14th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 23rd, June 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2022/05/25
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085611540007, created on 2021/07/01
filed on: 20th, July 2021
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/06/07
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 9th, June 2021
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 085611540006, created on 2020/08/19
filed on: 1st, September 2020
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/06/07
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 25th, March 2020
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 085611540005, created on 2019/09/20
filed on: 20th, September 2019
| mortgage
|
Free Download
(5 pages)
|
(MR04) Charge 085611540004 satisfaction in full.
filed on: 1st, July 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 085611540003 satisfaction in full.
filed on: 1st, July 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/06/07
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085611540004, created on 2019/03/06
filed on: 12th, March 2019
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 085611540003, created on 2019/03/06
filed on: 6th, March 2019
| mortgage
|
Free Download
(19 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 9th, November 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2018/06/07
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 28th, March 2018
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 2017/06/12. New Address: Excelsior House Excelsior Works Mucklow Hill Halesowen B62 8EP. Previous address: Unit 2 the Maltings Navigation Drive Hurst Business Park Brierley Hill DY5 1UT
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/06/07
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 085611540002, created on 2016/11/11
filed on: 15th, November 2016
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 085611540001, created on 2016/11/10
filed on: 11th, November 2016
| mortgage
|
Free Download
(23 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/08/19
filed on: 19th, August 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return drawn up to 2016/06/07 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/06/30
filed on: 7th, March 2016
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 7th, October 2015
| resolution
|
Free Download
|
(SH01) 1400.00 GBP is the capital in company's statement on 2015/08/31
filed on: 24th, September 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/06/07 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(5 pages)
|
(TM01) 2015/04/15 - the day director's appointment was terminated
filed on: 27th, April 2015
| officers
|
Free Download
(1 page)
|
(TM01) 2015/04/15 - the day director's appointment was terminated
filed on: 27th, April 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2014/06/30
filed on: 31st, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/06/07 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/08/15
capital
|
|
(NEWINC) Company registration
filed on: 7th, June 2013
| incorporation
|
Free Download
(39 pages)
|