(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 1st, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 1, 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, August 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, August 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, August 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, August 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 1, 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 2, 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates May 2, 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096699820014, created on December 4, 2020
filed on: 9th, December 2020
| mortgage
|
Free Download
(19 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 2, 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On January 24, 2020 new director was appointed.
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On January 24, 2020 new director was appointed.
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control December 4, 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 4, 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 096699820012, created on December 4, 2019
filed on: 11th, December 2019
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 096699820010, created on December 4, 2019
filed on: 11th, December 2019
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 096699820009, created on December 4, 2019
filed on: 11th, December 2019
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 096699820013, created on December 4, 2019
filed on: 11th, December 2019
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 096699820011, created on December 4, 2019
filed on: 11th, December 2019
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 096699820008, created on December 4, 2019
filed on: 6th, December 2019
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 096699820007, created on December 4, 2019
filed on: 5th, December 2019
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 096699820004, created on December 4, 2019
filed on: 5th, December 2019
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 096699820003, created on December 4, 2019
filed on: 5th, December 2019
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 096699820006, created on December 4, 2019
filed on: 5th, December 2019
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 096699820005, created on December 4, 2019
filed on: 5th, December 2019
| mortgage
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 4, 2019
filed on: 4th, December 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 2, 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates May 2, 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Black Country House Rounds Green Road Oldbury West Midlands B69 2DG. Change occurred on January 30, 2018. Company's previous address: 17 Lichfield Street Walsall WS1 1TU England.
filed on: 30th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 2, 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on April 28, 2017
filed on: 28th, April 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 096699820002, created on November 16, 2016
filed on: 18th, November 2016
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 26, 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 096699820001, created on July 22, 2016
filed on: 26th, July 2016
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates July 2, 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from July 31, 2016 to December 31, 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on July 3, 2015: 100.00 GBP
capital
|
|