(PSC07) Cessation of a person with significant control January 31, 2019
filed on: 11th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control January 31, 2019
filed on: 11th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, October 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, October 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 1, 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 1, 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On March 19, 2022 new director was appointed.
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 1, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 1, 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 081293590006, created on February 4, 2020
filed on: 4th, February 2020
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 081293590004, created on May 10, 2019
filed on: 16th, May 2019
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 081293590005, created on May 10, 2019
filed on: 16th, May 2019
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 1, 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 081293590003, created on February 1, 2019
filed on: 8th, February 2019
| mortgage
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with no updates July 4, 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 081293590002, created on October 9, 2017
filed on: 11th, October 2017
| mortgage
|
Free Download
(45 pages)
|
(CH01) On July 13, 2017 director's details were changed
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 4, 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 6th, July 2017
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 6, 2017
filed on: 6th, July 2017
| resolution
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to March 31, 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CONNOT) Change of name notice
filed on: 28th, September 2016
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 28, 2016
filed on: 28th, September 2016
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 4, 2016
filed on: 8th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 32 Victoria Street Brierley Hill West Midlands DY5 1rd to Wellington House 120 Wellington Road Dudley West Midlands DY1 1UB on March 16, 2016
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to March 31, 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 4, 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 081293590001, created on May 14, 2015
filed on: 15th, May 2015
| mortgage
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to March 31, 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) On September 11, 2014 new director was appointed.
filed on: 24th, September 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 4, 2014 with full list of members
filed on: 10th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 10, 2014: 1.00 GBP
capital
|
|
(AA) Accounts for a small company made up to March 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 4, 2013 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from July 31, 2013 to March 31, 2013
filed on: 24th, May 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, July 2012
| incorporation
|
Free Download
(7 pages)
|