(CS01) Confirmation statement with no updates March 13, 2024
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 13, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Revised accounts made up to July 31, 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 13, 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit F, Crackley Way Peartree Lane Dudley DY2 0UW. Change occurred on November 18, 2021. Company's previous address: Suite 96 24-28 st. Leonards Road Windsor SL4 3BB England.
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 13, 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 96 24-28 st. Leonards Road Windsor SL4 3BB. Change occurred on December 4, 2020. Company's previous address: Unit N Atlas Trading Estate Cross Street Bilston West Midlands WV14 8TJ England.
filed on: 4th, December 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 100612520001, created on November 11, 2020
filed on: 16th, November 2020
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with updates March 13, 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control July 1, 2019
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 1, 2019
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 1, 2019
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 3, 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 3, 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 3, 2019 director's details were changed
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit N Atlas Trading Estate Cross Street Bilston West Midlands WV14 8TJ. Change occurred on July 31, 2019. Company's previous address: Unit 3, Access Point Industrial Centre Willenhall Lane Industrial Estate, Willenhall Lane Bloxwich Walsall WS3 2XN England.
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 13, 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 5, 2018: 1001.00 GBP
filed on: 14th, February 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 13, 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control March 30, 2017
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, February 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 13, 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to July 31, 2017
filed on: 12th, January 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 19, 2016
filed on: 19th, December 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP03) Appointment (date: November 18, 2016) of a secretary
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 16, 2016
filed on: 16th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) On November 16, 2016 new director was appointed.
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 27, 2016
filed on: 27th, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) On September 27, 2016 new director was appointed.
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On March 18, 2016 new director was appointed.
filed on: 20th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 3, Access Point Industrial Centre Willenhall Lane Industrial Estate, Willenhall Lane Bloxwich Walsall WS3 2XN. Change occurred on March 20, 2016. Company's previous address: C/O Mr Peter G Gunn Unit 3, Access Point Industrial Centre Willenhall Lane Industrial Estate, Willenhall Lane Bloxwich Walsall WS3 2XN England.
filed on: 20th, March 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 18, 2016
filed on: 20th, March 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 3, Access Point Industrial Centre Willenhall Lane Industrial Estate, Willenhall Lane Bloxwich Walsall WS3 2XN. Change occurred on March 20, 2016. Company's previous address: Red Roofs Roman Road Sutton Coldfield West Midlands B74 3AQ United Kingdom.
filed on: 20th, March 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2016
| incorporation
|
Free Download
(7 pages)
|