(AA) Micro company accounts made up to 2023-02-28
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-08-08
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-02-28
filed on: 30th, November 2022
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 084176450015, created on 2022-09-07
filed on: 8th, September 2022
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-08-08
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2 Streets Lane Cheslyn Hay Walsall WS6 7AN. Change occurred on 2022-01-25. Company's previous address: Mill Cottage Mill Lane Great Haywood Stafford ST18 0RJ England.
filed on: 25th, January 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 084176450009, created on 2021-12-21
filed on: 24th, December 2021
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 084176450014, created on 2021-12-21
filed on: 24th, December 2021
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 084176450010, created on 2021-12-21
filed on: 24th, December 2021
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 084176450011, created on 2021-12-21
filed on: 24th, December 2021
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 084176450013, created on 2021-12-21
filed on: 24th, December 2021
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 084176450012, created on 2021-12-21
filed on: 24th, December 2021
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2021-02-28
filed on: 1st, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-08-08
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 084176450004 in full
filed on: 25th, May 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084176450008, created on 2021-05-21
filed on: 25th, May 2021
| mortgage
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 084176450003 in full
filed on: 25th, May 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 084176450006 in full
filed on: 25th, May 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 084176450005 in full
filed on: 25th, May 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084176450007, created on 2021-05-21
filed on: 24th, May 2021
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 084176450004, created on 2020-12-18
filed on: 15th, January 2021
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 084176450005, created on 2020-12-18
filed on: 15th, January 2021
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 084176450006, created on 2020-12-18
filed on: 24th, December 2020
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2020-08-08
filed on: 8th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084176450003, created on 2020-06-19
filed on: 25th, June 2020
| mortgage
|
Free Download
(39 pages)
|
(AA) Total exemption full accounts data made up to 2020-02-29
filed on: 18th, May 2020
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 084176450002, created on 2020-05-05
filed on: 11th, May 2020
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 2020-02-25
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084176450001, created on 2020-02-14
filed on: 22nd, February 2020
| mortgage
|
Free Download
(18 pages)
|
(AD01) New registered office address Mill Cottage Mill Lane Great Haywood Stafford ST18 0RJ. Change occurred on 2020-01-13. Company's previous address: 2 Streets Lane Cheslyn Hay Walsall WS6 7AN England.
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-02-28
filed on: 11th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-02-25
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2 Streets Lane Cheslyn Hay Walsall WS6 7AN. Change occurred on 2019-01-05. Company's previous address: C/O Norman R Evans & Co Ltd 25/27 Station Street Cheslyn Hay Walsall WS6 7ED England.
filed on: 5th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-02-28
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-02-25
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-02-28
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-02-25
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-28
filed on: 1st, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-25
filed on: 17th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Norman R Evans & Co Ltd 25/27 Station Street Cheslyn Hay Walsall WS6 7ED. Change occurred on 2016-03-04. Company's previous address: 29 Station Street Cheslyn Hay Walsall WS6 7ED.
filed on: 4th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 24th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2015-03-01
filed on: 6th, October 2015
| officers
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-03-01: 2.00 GBP
filed on: 23rd, September 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-25
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 25th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-25
filed on: 7th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-04-07: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from Unit 25 Landywood Enterprise Park, Holly Lane Great Wyrley Walsall WS6 6BD United Kingdom on 2013-07-25
filed on: 25th, July 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, February 2013
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(AD01) Registered office address changed from Unit 25 Landywood Enterprise Park Great Wyrley Walsall West Midlands WS6 6BD United Kingdom on 2013-02-25
filed on: 25th, February 2013
| address
|
Free Download
(1 page)
|