(CS01) Confirmation statement with no updates Fri, 1st Mar 2024
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Thu, 31st Jan 2019
filed on: 26th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 31st Jan 2019
filed on: 26th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 1st Mar 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Mar 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Mar 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Mar 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, August 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 1st Mar 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, November 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 22nd Oct 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 30th Oct 2017 director's details were changed
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Oct 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 30th Oct 2017 director's details were changed
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 30th Oct 2017 director's details were changed
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Mar 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 22nd Oct 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 16th Mar 2016. New Address: Wellington House 120 Wellington Road Dudley West Midlands DY1 1UB. Previous address: 32 Victoria Street Dudley West Midlands DY5 1rd
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Tue, 31st Mar 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 22nd Oct 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 22nd Oct 2014 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) On Thu, 11th Sep 2014 new director was appointed.
filed on: 24th, September 2014
| officers
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Mar 2014
filed on: 25th, July 2014
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 087422510002, created on Tue, 29th Apr 2014
filed on: 3rd, May 2014
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 087422510001, created on Tue, 26th Nov 2013
filed on: 30th, November 2013
| mortgage
|
Free Download
(36 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, October 2013
| incorporation
|
Free Download
(8 pages)
|