(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates February 26, 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates February 26, 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 26, 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates June 15, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 26, 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to February 28, 2020
filed on: 13th, January 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 26, 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 071716600002, created on March 9, 2018
filed on: 27th, March 2018
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates February 26, 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 26, 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 6 Waterside Business Park Brettell Lane Brierley Hill West Midlands DY5 3LH. Change occurred on March 15, 2017. Company's previous address: 6 Stourdale Road Cradley Heath West Midlands B64 7BG.
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 20th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 26, 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 2, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 19th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 26, 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 6 Stourdale Road Cradley Heath West Midlands B64 7BG. Change occurred on February 20, 2015. Company's previous address: Bowhills Manor House Romsley Lane Romsley Bridgnorth Shropshire WV15 6HW.
filed on: 20th, February 2015
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to February 28, 2014 (was August 31, 2014).
filed on: 24th, October 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 26, 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 26, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On January 1, 2013 director's details were changed
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 30, 2014. Old Address: C/O Midland Structures Limited 6 Stourdale Road Cradley Heath West Midlands B64 7BG United Kingdom
filed on: 30th, January 2014
| address
|
Free Download
(1 page)
|
(AP01) On January 30, 2014 new director was appointed.
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 26, 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 12th, January 2013
| accounts
|
Free Download
(5 pages)
|
(CH03) On April 5, 2012 secretary's details were changed
filed on: 5th, April 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 26, 2012
filed on: 5th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 5, 2012. Old Address: Bowhills Manor House Romsley Lane Romsley Bridgnorth Shropshire WV15 6HW
filed on: 5th, April 2012
| address
|
Free Download
(1 page)
|
(CH01) On April 5, 2012 director's details were changed
filed on: 5th, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 13th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 26, 2011
filed on: 1st, April 2011
| annual return
|
Free Download
(4 pages)
|
(CH03) On March 20, 2011 secretary's details were changed
filed on: 31st, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On March 20, 2011 director's details were changed
filed on: 31st, March 2011
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 18th, March 2011
| mortgage
|
Free Download
(11 pages)
|
(AD01) Company moved to new address on December 6, 2010. Old Address: 788-790 Finchley Road London NW11 7TJ England
filed on: 6th, December 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, February 2010
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|