(PSC04) Change to a person with significant control May 30, 2023
filed on: 30th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 30, 2023 director's details were changed
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 18, 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 30, 2023 director's details were changed
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 35 Cable Street Cable Street Central Trading Estate Wolverhampton WV2 2HX. Change occurred on May 30, 2023. Company's previous address: 2 Rushbury Close Bilston West Midlands WV14 0UH.
filed on: 30th, May 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 30, 2023
filed on: 30th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 18, 2022
filed on: 2nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 18, 2021
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 080753830007, created on March 2, 2021
filed on: 9th, March 2021
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 080753830006, created on March 2, 2021
filed on: 9th, March 2021
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates May 18, 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 080753830005, created on November 22, 2019
filed on: 26th, November 2019
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates May 18, 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 24th, October 2018
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 080753830004, created on July 20, 2018
filed on: 20th, July 2018
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 080753830003, created on July 20, 2018
filed on: 20th, July 2018
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates May 18, 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 18, 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 17, 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from May 17, 2017 to April 30, 2017
filed on: 9th, February 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 080753830002, created on July 22, 2016
filed on: 5th, August 2016
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 080753830001, created on July 19, 2016
filed on: 19th, July 2016
| mortgage
|
Free Download
(42 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 17, 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2015
filed on: 5th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 5, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 17, 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 2 Rushbury Close Bilston West Midlands WV14 0UH. Change occurred on February 16, 2015. Company's previous address: 10 Canwell Gardens Bilston WV14 0UW.
filed on: 16th, February 2015
| address
|
Free Download
(1 page)
|
(AP01) On January 2, 2015 new director was appointed.
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2014
filed on: 10th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 10, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 17, 2013
filed on: 12th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from May 31, 2013 to May 17, 2013
filed on: 12th, February 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On July 3, 2013 director's details were changed
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2013
filed on: 6th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on August 7, 2012. Old Address: Flat 1 4 Cavendish Road Manchester M7 4WW
filed on: 7th, August 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, May 2012
| incorporation
|
Free Download
(18 pages)
|