(CS01) Confirmation statement with no updates 6th December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st August 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(6 pages)
|
(CH01) On 20th March 2023 director's details were changed
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 20th March 2023
filed on: 20th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 20th March 2023. New Address: Admiral House Waterfront East Brierley Hill West Midlands DY5 1XG. Previous address: Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th December 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st August 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 6th December 2021
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st August 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 6th December 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 16th September 2020 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 29th September 2020. New Address: Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET. Previous address: One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG United Kingdom
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 15th September 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st August 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(7 pages)
|
(PSC05) Change to a person with significant control 3rd March 2020
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th December 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 29th March 2019 director's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th March 2019 director's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th December 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st August 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 31st August 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 6th December 2017
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 5th September 2017. New Address: One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG. Previous address: 6 Dominus Way Meridian Business Park Leicester LE19 1RP
filed on: 5th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st August 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 6th December 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 6th December 2015 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st August 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(24 pages)
|
(MR01) Registration of charge 083213380002, created on 9th July 2015
filed on: 10th, July 2015
| mortgage
|
Free Download
(45 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st August 2014
filed on: 9th, June 2015
| accounts
|
Free Download
(24 pages)
|
(TM01) 15th May 2015 - the day director's appointment was terminated
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 3rd, June 2015
| resolution
|
Free Download
|
(MR01) Registration of charge 083213380001, created on 15th May 2015
filed on: 20th, May 2015
| mortgage
|
Free Download
(43 pages)
|
(AR01) Annual return drawn up to 6th December 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 18th December 2014: 68.50 GBP
capital
|
|
(AD01) Address change date: 24th September 2014. New Address: 6 Dominus Way Meridian Business Park Leicester LE19 1RP. Previous address: 6 Dominus Way Meridian Business Park Leicester LE19 1RP England
filed on: 24th, September 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 24th September 2014. New Address: 6 Dominus Way Meridian Business Park Leicester LE19 1RP. Previous address: Charterhouse Legge Street Birmingham West Midlands B4 7EU
filed on: 24th, September 2014
| address
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 17th, April 2014
| auditors
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st August 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return drawn up to 6th December 2013 with full list of members
filed on: 20th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 20th January 2014: 68.50 GBP
capital
|
|
(AA01) Previous accounting period shortened to 31st August 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th December 2012: 67.50 GBP
filed on: 10th, January 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares, Resolution of Memorandum and/or Articles of Association
filed on: 10th, January 2013
| resolution
|
Free Download
(44 pages)
|
(NEWINC) Incorporation
filed on: 6th, December 2012
| incorporation
|
Free Download
(37 pages)
|