(AA) Audit exemption subsidiary accounts made up to April 2, 2023
filed on: 11th, March 2024
| accounts
|
Free Download
(16 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 02/04/23
filed on: 28th, February 2024
| accounts
|
Free Download
(75 pages)
|
(CH01) On July 13, 2023 director's details were changed
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On February 6, 2023 director's details were changed
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On February 1, 2023 new director was appointed.
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to April 3, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, December 2022
| capital
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 2, 2022
filed on: 2nd, August 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 2, 2022
filed on: 2nd, August 2022
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, March 2022
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 15, 2022
filed on: 24th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to April 4, 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 077098820008, created on August 6, 2021
filed on: 13th, August 2021
| mortgage
|
Free Download
(142 pages)
|
(CH01) On July 13, 2021 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to April 5, 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(17 pages)
|
(MR01) Registration of charge 077098820007, created on August 18, 2020
filed on: 26th, August 2020
| mortgage
|
Free Download
(156 pages)
|
(AA) Small company accounts for the period up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(18 pages)
|
(MR01) Registration of charge 077098820006, created on October 18, 2019
filed on: 24th, October 2019
| mortgage
|
Free Download
(144 pages)
|
(TM02) Termination of appointment as a secretary on June 20, 2019
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 5, 2018
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: June 20, 2019) of a secretary
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2015 director's details were changed
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On June 21, 2019 director's details were changed
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, January 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, January 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, January 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, January 2019
| mortgage
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 30th, November 2018
| resolution
|
Free Download
(15 pages)
|
(MR01) Registration of charge 077098820005, created on October 25, 2018
filed on: 7th, November 2018
| mortgage
|
Free Download
(102 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(14 pages)
|
(MR01) Registration of charge 077098820004, created on June 8, 2018
filed on: 22nd, June 2018
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 077098820003, created on June 8, 2018
filed on: 21st, June 2018
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 077098820002, created on June 8, 2018
filed on: 20th, June 2018
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 077098820001, created on June 8, 2018
filed on: 18th, June 2018
| mortgage
|
Free Download
(9 pages)
|
(SH01) Capital declared on March 7, 2012: 150.00 GBP
filed on: 11th, May 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 11th, May 2018
| resolution
|
Free Download
(2 pages)
|
(AD01) New registered office address Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR. Change occurred on April 20, 2018. Company's previous address: , the Coach House Greensforge, Kingswinford, West Midlands, DY6 0AH.
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2019
filed on: 19th, April 2018
| accounts
|
Free Download
(1 page)
|
(AP01) On April 5, 2018 new director was appointed.
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: April 5, 2018) of a secretary
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On April 5, 2018 new director was appointed.
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On April 5, 2018 new director was appointed.
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) On October 10, 2016 new director was appointed.
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on April 22, 2016
filed on: 18th, May 2016
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, May 2016
| resolution
|
Free Download
(40 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, May 2016
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 12th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 13, 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 13, 2014
filed on: 22nd, August 2014
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 8th, May 2014
| resolution
|
Free Download
(38 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, May 2014
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 13, 2013
filed on: 27th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 10th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from July 31, 2012 to January 31, 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 13, 2012
filed on: 13th, July 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On July 13, 2012 director's details were changed
filed on: 13th, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on November 10, 2011. Old Address: C/O Copeland Wedge 14 Bluebell Road Upper Stonell Walsall WS9 9EU United Kingdom
filed on: 10th, November 2011
| address
|
Free Download
(1 page)
|
(AP01) On November 10, 2011 new director was appointed.
filed on: 10th, November 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On October 24, 2011 director's details were changed
filed on: 24th, October 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, July 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|