(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 18th, January 2024
| accounts
|
Free Download
(10 pages)
|
(TM01) Tue, 31st Oct 2023 - the day director's appointment was terminated
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 15th Jun 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thu, 1st Dec 2016
filed on: 12th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 15th Jun 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Jun 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 25th Jun 2021. New Address: 44 Elwell Street West Bromwich B70 0DN. Previous address: Unit 3 Beldray Park Beldray Road Bilston West Midlands WV14 7NH England
filed on: 25th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Mon, 15th Jun 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, February 2020
| resolution
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 1st Dec 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Dec 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Dec 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Dec 2016
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Tue, 1st Dec 2015 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 13th Nov 2015: 600100.00 GBP
filed on: 4th, December 2015
| capital
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, December 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 4th, December 2015
| resolution
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Tue, 11th Aug 2015. New Address: Unit 3 Beldray Park Beldray Road Bilston West Midlands WV14 7NH. Previous address: Unit B8 Oxford Street Industrial Park Vulcan Road Bilston West Midlands WV14 7LF
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 1st Dec 2014 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) On Wed, 1st Oct 2014 new director was appointed.
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 14th Oct 2014. New Address: Unit B8 Oxford Street Industrial Park Vulcan Road Bilston West Midlands WV14 7LF. Previous address: Chalfont Hall Gravel Hill Chalfont St Peter Buckinghamshire SL9 0NP
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 1st Dec 2013 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 5th Dec 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 1st Dec 2012 with full list of members
filed on: 5th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 25th, September 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On Mon, 31st Oct 2011 director's details were changed
filed on: 23rd, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 1st Dec 2011 with full list of members
filed on: 23rd, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 14th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 1st Dec 2010 with full list of members
filed on: 14th, December 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 1st, September 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 1st Dec 2009 with full list of members
filed on: 16th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 20th Oct 2009 director's details were changed
filed on: 28th, October 2009
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, December 2008
| incorporation
|
Free Download
(12 pages)
|