(AA) Accounts for a medium company for the period ending on Monday 31st July 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(25 pages)
|
(CH01) On Tuesday 16th January 2024 director's details were changed
filed on: 16th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 25th October 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 2nd July 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 28th, June 2023
| resolution
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 28th, June 2023
| incorporation
|
Free Download
(17 pages)
|
(SH01) 103.00 GBP is the capital in company's statement on Tuesday 1st November 2022
filed on: 27th, June 2023
| capital
|
Free Download
(8 pages)
|
(AA) Full accounts data made up to Sunday 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(25 pages)
|
(CH01) On Thursday 13th October 2022 director's details were changed
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 13th October 2022 director's details were changed
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Dominique House 1 Church Road Netherton Dudley West Midlands DY2 0LY to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on Thursday 13th October 2022
filed on: 13th, October 2022
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 13th October 2022 director's details were changed
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 2nd July 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Friday 2nd July 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Monday 15th February 2021
filed on: 9th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 15th February 2021
filed on: 9th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 15th February 2021
filed on: 9th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Monday 15th February 2021
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(4 pages)
|
(CH01) On Wednesday 16th December 2020 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 16th December 2020
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 15th, October 2020
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Tuesday 1st September 2020
filed on: 18th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st September 2020 director's details were changed
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd July 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 1st October 2019 director's details were changed
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st October 2019 director's details were changed
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st October 2019 director's details were changed
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st October 2019 director's details were changed
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 17th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd July 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 2nd July 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 085941050003, created on Tuesday 8th May 2018
filed on: 10th, May 2018
| mortgage
|
Free Download
(22 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 2nd July 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 2nd July 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge 085941050002, created on Tuesday 9th February 2016
filed on: 18th, February 2016
| mortgage
|
Free Download
(42 pages)
|
(MR04) Charge 085941050001 satisfaction in full.
filed on: 9th, February 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 21st, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 2nd July 2015 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 2nd, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 2nd July 2014 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 31st July 2014
capital
|
|
(MR01) Registration of charge 085941050001
filed on: 5th, December 2013
| mortgage
|
Free Download
(24 pages)
|
(NEWINC) Company registration
filed on: 2nd, July 2013
| incorporation
|
Free Download
(9 pages)
|