(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 071128870007, created on Wednesday 12th July 2023
filed on: 17th, July 2023
| mortgage
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd February 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 231 Sutton Road Walsall WS5 3AP England to 1 Woden Road South Wednesbury WS10 0BP on Wednesday 24th August 2022
filed on: 24th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 23rd February 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 17th February 2022
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 17th February 2022 director's details were changed
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Woden Road South Wednesbury WS10 0BP England to 231 Sutton Road Walsall WS5 3AP on Thursday 17th February 2022
filed on: 17th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 17th February 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 17th February 2022
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 18th December 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 18th December 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 11th, December 2020
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 071128870005 satisfaction in full.
filed on: 7th, April 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 071128870002 satisfaction in full.
filed on: 6th, April 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 18th December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 071128870006, created on Friday 22nd March 2019
filed on: 22nd, March 2019
| mortgage
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates Tuesday 18th December 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 10th, July 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 071128870005, created on Friday 22nd June 2018
filed on: 22nd, June 2018
| mortgage
|
Free Download
(37 pages)
|
(MR04) Charge 071128870001 satisfaction in full.
filed on: 18th, April 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 071128870004, created on Thursday 15th March 2018
filed on: 21st, March 2018
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 071128870003, created on Friday 16th February 2018
filed on: 7th, March 2018
| mortgage
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates Monday 18th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 102 Long Furlong Drive Slough Berkshire SL2 2PG to 1 Woden Road South Wednesbury WS10 0BP on Wednesday 7th June 2017
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 071128870002, created on Thursday 13th April 2017
filed on: 15th, April 2017
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 12th January 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 24th December 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Thursday 24th December 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 6th January 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 15th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Wednesday 24th December 2014 with full list of members
filed on: 6th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 6th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 071128870001
filed on: 4th, April 2014
| mortgage
|
Free Download
(8 pages)
|
(CH01) On Thursday 20th March 2014 director's details were changed
filed on: 25th, March 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 24th December 2013 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 13th February 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 13th, September 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to Monday 24th December 2012 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Monday 24th December 2012 director's details were changed
filed on: 18th, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 25th October 2012 from 390 Rochfords Gardens Slough Berkshire SL2 5XN
filed on: 25th, October 2012
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 12th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 24th December 2011 with full list of members
filed on: 4th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 19th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 25th December 2010 with full list of members
filed on: 26th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 24th December 2010 with full list of members
filed on: 5th, January 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 24th December 2010 director's details were changed
filed on: 5th, January 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 20th October 2010 from Gautam House 1-3 Shenley Avenue Ruislip Manor HA4 6BP United Kingdom
filed on: 20th, October 2010
| address
|
Free Download
(2 pages)
|
(AP03) On Wednesday 20th January 2010 - new secretary appointed
filed on: 20th, January 2010
| officers
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 30th December 2009
filed on: 16th, January 2010
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 24th, December 2009
| incorporation
|
Free Download
(43 pages)
|