(CS01) Confirmation statement with no updates Mon, 27th Feb 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Feb 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Feb 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 8th Oct 2020 director's details were changed
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th Feb 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, August 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 27th Feb 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, November 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 4th Mar 2018
filed on: 10th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 15th Mar 2017 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 4th Mar 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Wed, 15th Mar 2017 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Mar 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 4th Mar 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 16th Mar 2016. New Address: Wellington House 120 Wellington Road Dudley West Midlands DY1 1UB. Previous address: 32 Victoria Street Brierley Hill West Midlands DY5 1rd
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Tue, 31st Mar 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 4th Mar 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to Mon, 31st Mar 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) On Thu, 11th Sep 2014 new director was appointed.
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 4th Mar 2014 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 28th Mar 2014: 1.00 GBP
capital
|
|
(MR01) Registration of charge 084272050002
filed on: 17th, May 2013
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 084272050001
filed on: 10th, May 2013
| mortgage
|
Free Download
(36 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2013
| incorporation
|
Free Download
(8 pages)
|