(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 11th, January 2024
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 094959170007, created on Thu, 29th Jun 2023
filed on: 30th, June 2023
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Mar 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Mar 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Mar 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094959170006, created on Mon, 27th Jul 2020
filed on: 29th, July 2020
| mortgage
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 19th May 2020. New Address: C/O Xl Associates Hazara House 502-504 Dudley Road Wolverhampton West Midlands WV2 3AA. Previous address: Seven Acres Solcum Lane Wolverley Kidderminster DY11 5XN England
filed on: 19th, May 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 20th Apr 2020
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 20th Apr 2020. New Address: Seven Acres Solcum Lane Wolverley Kidderminster DY11 5XN. Previous address: Mile End House Envile Road Wall Heath West Midlands DY6 0BW England
filed on: 20th, April 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 20th Apr 2020
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Mar 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094959170005, created on Mon, 11th Nov 2019
filed on: 12th, November 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 094959170004, created on Fri, 8th Nov 2019
filed on: 8th, November 2019
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 094959170003, created on Tue, 14th May 2019
filed on: 24th, May 2019
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 094959170002, created on Mon, 13th May 2019
filed on: 13th, May 2019
| mortgage
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Mar 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Mar 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094959170001, created on Fri, 28th Jul 2017
filed on: 31st, July 2017
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 18th Mar 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, February 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, February 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 18th Mar 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, March 2015
| incorporation
|
Free Download
(8 pages)
|