(AA01) Previous accounting period shortened to 30th March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th March 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 1st January 2023 director's details were changed
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st January 2022 secretary's details were changed
filed on: 21st, April 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 1st January 2022 director's details were changed
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 089251770002 in full
filed on: 31st, May 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th March 2022
filed on: 10th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 6th March 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 20 Birmingham Road Walsall West Midlands WS1 2LT. Previous address: 26 Birmingham Road Walsall WS1 2LZ England
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 28th October 2020. New Address: Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT. Previous address: 26 Birmingham Road Walsall WS1 2LZ
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th March 2020
filed on: 8th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 6th March 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 5th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 6th March 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 6th March 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 6th March 2016 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 6th March 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 089251770002
filed on: 7th, May 2014
| mortgage
|
Free Download
(41 pages)
|
(TM01) 10th April 2014 - the day director's appointment was terminated
filed on: 10th, April 2014
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 089251770001
filed on: 8th, April 2014
| mortgage
|
Free Download
(44 pages)
|
(NEWINC) Incorporation
filed on: 6th, March 2014
| incorporation
|
Free Download
(10 pages)
|