(CS01) Confirmation statement with no updates Sunday 5th January 2025
filed on: 6th, January 2025
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2024
filed on: 9th, December 2024
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 5th January 2024
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Grove House Coombs Wood Court Steel Park Road Halesowen West Midlands B62 8BF United Kingdom to Unit 7 Arrow Industrial Estate Straight Road Willenhall West Midlands WV12 5AE on Friday 3rd March 2023
filed on: 3rd, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 5th January 2023
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Monday 13th June 2022
filed on: 13th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 13th June 2022
filed on: 13th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 13th June 2022 director's details were changed
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 13th June 2022 director's details were changed
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 13th June 2022
filed on: 13th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 13th June 2022
filed on: 13th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 13th June 2022 director's details were changed
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th January 2022
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 5th January 2021
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th January 2020
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 5th January 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 5th January 2018
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Thursday 13th July 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 28th February 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 7th March 2017
filed on: 7th, March 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 1st March 2017.
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 1st March 2017
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 5th January 2017
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from Sunday 31st January 2016 to Thursday 30th June 2016
filed on: 27th, September 2016
| accounts
|
Free Download
(1 page)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 6th January 2016
filed on: 27th, September 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 5th January 2016 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 28th January 2016.
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 28th January 2016
filed on: 28th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 28th January 2016.
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, January 2015
| incorporation
|
Free Download
(27 pages)
|