(AD01) Address change date: 2022/03/10. New Address: 79 Caroline Street Birmingham B3 1UP. Previous address: Finch House 28 - 30 Wolverhampton Street Dudley West Midlands DY1 1DB United Kingdom
filed on: 10th, March 2022
| address
|
Free Download
(2 pages)
|
(TM01) 2021/07/20 - the day director's appointment was terminated
filed on: 26th, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 20th, April 2020
| accounts
|
Free Download
(12 pages)
|
(AA01) Accounting reference date changed from 2018/08/31 to 2018/12/31
filed on: 8th, May 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/12/19. New Address: Finch House 28 - 30 Wolverhampton Street Dudley West Midlands DY1 1DB. Previous address: The Sling Cinder Bank Netherton Dudley West Midlands DY2 9AJ
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 19th, May 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2016/12/01.
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 6th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2015/09/03. New Address: The Sling Cinder Bank Netherton Dudley West Midlands DY2 9AJ. Previous address: 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/08/19 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/09/03
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 9th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/08/19 with full list of members
filed on: 23rd, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, September 2014
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/06/18.
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/08/31
filed on: 23rd, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/08/19 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/08/31
filed on: 30th, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2012/08/19 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/08/31
filed on: 13th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/08/19 with full list of members
filed on: 19th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/08/31
filed on: 3rd, November 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2010/08/18 director's details were changed
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/08/19 with full list of members
filed on: 19th, August 2010
| annual return
|
Free Download
(3 pages)
|
(CH03) On 2010/08/18 secretary's details were changed
filed on: 19th, August 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2010/06/09 from 5 Chase House Park Plaza, Hayes Way, Cannock Staffordshire WS12 2DD
filed on: 9th, June 2010
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2009/08/31
filed on: 7th, November 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 2009/08/20 with shareholders record
filed on: 20th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2008/08/31
filed on: 22nd, October 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 2008/09/04 with shareholders record
filed on: 4th, September 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2007/08/31
filed on: 13th, November 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2007/08/31
filed on: 13th, November 2007
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 2007/10/17 with shareholders record
filed on: 17th, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 2007/10/17 with shareholders record
filed on: 17th, October 2007
| annual return
|
Free Download
(2 pages)
|
(288b) On 2006/11/09 Secretary resigned;director resigned
filed on: 9th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/11/09 Secretary resigned;director resigned
filed on: 9th, November 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006/11/09 New secretary appointed
filed on: 9th, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/11/09 New secretary appointed
filed on: 9th, November 2006
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2006/08/31
filed on: 8th, November 2006
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2006/08/31
filed on: 8th, November 2006
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 2006/09/04 with shareholders record
filed on: 4th, September 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 2006/09/04 with shareholders record
filed on: 4th, September 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2005/08/31
filed on: 3rd, January 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2005/08/31
filed on: 3rd, January 2006
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 2005/09/13 with shareholders record
filed on: 13th, September 2005
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to 2005/09/13 with shareholders record
filed on: 13th, September 2005
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2004/08/31
filed on: 21st, July 2005
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2004/08/31
filed on: 21st, July 2005
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 14/06/05 from: 315 penn road wolverhampton west midlands WV4 5QF
filed on: 14th, June 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/06/05 from: 315 penn road wolverhampton west midlands WV4 5QF
filed on: 14th, June 2005
| address
|
Free Download
(1 page)
|
(288a) On 2004/12/10 New secretary appointed
filed on: 10th, December 2004
| officers
|
Free Download
(2 pages)
|
(288b) On 2004/12/10 Secretary resigned
filed on: 10th, December 2004
| officers
|
Free Download
(1 page)
|
(288a) On 2004/12/10 New secretary appointed
filed on: 10th, December 2004
| officers
|
Free Download
(2 pages)
|
(288b) On 2004/12/10 Secretary resigned
filed on: 10th, December 2004
| officers
|
Free Download
(1 page)
|
(288a) On 2004/11/10 New director appointed
filed on: 10th, November 2004
| officers
|
Free Download
(2 pages)
|
(288a) On 2004/11/10 New director appointed
filed on: 10th, November 2004
| officers
|
Free Download
(2 pages)
|
(363s) Annual return up to 2004/08/25 with shareholders record
filed on: 25th, August 2004
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to 2004/08/25 with shareholders record
filed on: 25th, August 2004
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 01/10/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA
filed on: 1st, October 2003
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 01/10/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA
filed on: 1st, October 2003
| address
|
Free Download
(1 page)
|
(288a) On 2003/10/01 New director appointed
filed on: 1st, October 2003
| officers
|
Free Download
(2 pages)
|
(288b) On 2003/10/01 Director resigned
filed on: 1st, October 2003
| officers
|
Free Download
(1 page)
|
(288a) On 2003/10/01 New secretary appointed
filed on: 1st, October 2003
| officers
|
Free Download
(2 pages)
|
(288a) On 2003/10/01 New director appointed
filed on: 1st, October 2003
| officers
|
Free Download
(2 pages)
|
(288b) On 2003/10/01 Director resigned
filed on: 1st, October 2003
| officers
|
Free Download
(1 page)
|
(288a) On 2003/10/01 New secretary appointed
filed on: 1st, October 2003
| officers
|
Free Download
(2 pages)
|
(288b) On 2003/10/01 Secretary resigned
filed on: 1st, October 2003
| officers
|
Free Download
(1 page)
|
(288b) On 2003/10/01 Secretary resigned
filed on: 1st, October 2003
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, August 2003
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 19th, August 2003
| incorporation
|
Free Download
(15 pages)
|