(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(7 pages)
|
(CH01) On Fri, 14th Apr 2023 director's details were changed
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 14th Apr 2023
filed on: 14th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 14th Apr 2023 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 14th Apr 2023
filed on: 14th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 13th Apr 2023. New Address: Admiral House Waterfront East Brierley Hill West Midlands DY5 1XG. Previous address: 80-82 Dudley Road Stourbridge West Midlands DY9 8ET England
filed on: 13th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 15th Mar 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 13th Jan 2023 director's details were changed
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 13th Jan 2023
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 13th Jan 2023
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 13th Jan 2023 director's details were changed
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thu, 27th Oct 2022 director's details were changed
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 27th Oct 2022
filed on: 4th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Mar 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 8th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Mar 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 9th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 15th Mar 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 16th Mar 2017
filed on: 13th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 16th Mar 2017
filed on: 13th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Mar 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(5 pages)
|
(MA) Articles and Memorandum of Association
filed on: 4th, June 2018
| incorporation
|
Free Download
(20 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, April 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 19th, April 2018
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Mar 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 20th Jun 2017. New Address: 80-82 Dudley Road Stourbridge West Midlands DY9 8ET. Previous address: Unit 89 Gibbons Industrial Park Dudley Road Kingswinford West Midlands DY6 8XF England
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 24th May 2017 new director was appointed.
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 27th Apr 2017. New Address: Unit 89 Gibbons Industrial Park Dudley Road Kingswinford West Midlands DY6 8XF. Previous address: Crispins Manor Farm Lane Michelmersh Romsey SO51 0NT United Kingdom
filed on: 27th, April 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, March 2017
| incorporation
|
Free Download
|