(CH01) On January 2, 2024 director's details were changed
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On January 2, 2024 director's details were changed
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Framing Building Spring Road Ettingshall Wolverhampton West Midlands WV4 6JX. Change occurred on January 4, 2024. Company's previous address: 41-44 King Street Cradley Heath West Midlands B64 6JH England.
filed on: 4th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 7th, September 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates August 19, 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091944510001, created on December 6, 2022
filed on: 6th, December 2022
| mortgage
|
Free Download
(45 pages)
|
(MR01) Registration of charge 091944510002, created on December 6, 2022
filed on: 6th, December 2022
| mortgage
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates August 19, 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(12 pages)
|
(CH01) On January 25, 2022 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates August 19, 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(10 pages)
|
(CH01) On September 11, 2020 director's details were changed
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 19, 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(9 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 17, 2019
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 18th, December 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, December 2019
| resolution
|
Free Download
(42 pages)
|
(PSC04) Change to a person with significant control October 25, 2019
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 41-44 King Street Cradley Heath West Midlands B64 6JH. Change occurred on October 25, 2019. Company's previous address: 148 Codsall Road Tettenhall Wolverhampton West Midlands WV6 9QH England.
filed on: 25th, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On October 25, 2019 director's details were changed
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On October 25, 2019 director's details were changed
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates August 22, 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On August 24, 2018 new director was appointed.
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control August 29, 2017
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 23, 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control August 29, 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 29, 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 29, 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 148 Codsall Road Tettenhall Wolverhampton West Midlands WV6 9QH. Change occurred on April 26, 2016. Company's previous address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY.
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 29, 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 12, 2014: 200.00 GBP
filed on: 4th, November 2014
| capital
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on August 29, 2014
filed on: 10th, September 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, August 2014
| incorporation
|
Free Download
(47 pages)
|
(SH01) Capital declared on August 29, 2014: 1.00 GBP
capital
|
|