(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 7th, February 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 1st December 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st December 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 1st December 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 067615670007, created on 10th December 2021
filed on: 20th, December 2021
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 067615670006, created on 10th December 2021
filed on: 20th, December 2021
| mortgage
|
Free Download
(30 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 16th December 2020: 101.00 GBP
filed on: 8th, January 2021
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 7th, January 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 7th, January 2021
| incorporation
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 1st December 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 1st December 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 067615670004, created on 30th September 2019
filed on: 1st, October 2019
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 067615670005, created on 30th September 2019
filed on: 1st, October 2019
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 12th, August 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 1st December 2018
filed on: 15th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 27th, November 2018
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control 2nd November 2018
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2nd November 2018
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st December 2017
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 1st December 2016
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 067615670002 in full
filed on: 2nd, September 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 067615670003, created on 8th December 2016
filed on: 14th, December 2016
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 8th, October 2016
| accounts
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 28th, June 2016
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st December 2015
filed on: 19th, January 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st December 2014
filed on: 26th, January 2015
| annual return
|
Free Download
(6 pages)
|
(MR01) Registration of charge 067615670002, created on 10th November 2014
filed on: 17th, November 2014
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st December 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 9th December 2013: 100.00 GBP
capital
|
|
(AAMD) Amended accounts made up to 31st December 2012
filed on: 14th, June 2013
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 7th June 2013
filed on: 7th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st December 2012
filed on: 3rd, April 2013
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 23rd, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st December 2011
filed on: 15th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 3rd, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st December 2010
filed on: 2nd, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 2nd, September 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On 14th January 2010 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st December 2009
filed on: 14th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 14th January 2010 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, March 2009
| mortgage
|
Free Download
(3 pages)
|
(288a) On 18th December 2008 Director and secretary appointed
filed on: 18th, December 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/12/2008 from 29 waterloo road wolverhampton WV1 4DJ uk
filed on: 18th, December 2008
| address
|
Free Download
(1 page)
|
(288a) On 18th December 2008 Director appointed
filed on: 18th, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On 5th December 2008 Appointment terminated director
filed on: 5th, December 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, December 2008
| incorporation
|
Free Download
(7 pages)
|