(CS01) Confirmation statement with updates 2023/03/14
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2022/09/21. New Address: Glove House Bradley Road Stourbridge DY8 1UX. Previous address: Swinford House Albion Street Brierley Hill West Midlands DY5 3EE
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 22nd, July 2022
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 22nd, July 2022
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, July 2022
| incorporation
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 2022/02/18
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 28th, January 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021/02/18
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 12th, February 2021
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control 2019/11/27
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/11/27
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/02/18
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 19th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2019/06/06 director's details were changed
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/06/06
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/02/18
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 6th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018/02/18
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018/02/18
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/02/18
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 18th, October 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2017/02/18
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 17th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/02/18 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 6th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/02/18 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 15th, August 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2014/01/01 director's details were changed
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/01/01 director's details were changed
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 2014/01/01 secretary's details were changed
filed on: 13th, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/02/18 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2014/02/27 from Swinford House Albion Street Brierley Hill West Midlands DY5 3EL United Kingdom
filed on: 27th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 13th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 2013/02/28 to 2013/03/31
filed on: 5th, April 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/02/18 with full list of members
filed on: 20th, February 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2012/11/15
filed on: 27th, November 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2012/11/27.
filed on: 27th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/02/29
filed on: 18th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/02/18 with full list of members
filed on: 29th, February 2012
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed got to sing LIMITEDcertificate issued on 10/10/11
filed on: 10th, October 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on 2011/09/27
change of name
|
|
(CH03) On 2011/04/14 secretary's details were changed
filed on: 6th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011/04/14 director's details were changed
filed on: 6th, May 2011
| officers
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 2011/05/06
filed on: 6th, May 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/05/04.
filed on: 4th, May 2011
| officers
|
Free Download
(3 pages)
|
(TM01) 2011/02/22 - the day director's appointment was terminated
filed on: 22nd, February 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, February 2011
| incorporation
|
Free Download
(19 pages)
|