(CH01) On Tue, 1st Aug 2023 director's details were changed
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 26th Jun 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 15th Feb 2023 new director was appointed.
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 26th Jun 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th Jun 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Yard 8a, Willenhall Bilston Lane Willenhall WV13 2LH England on Thu, 11th Feb 2021 to The Boat Bentley Road South Wednesbury WS10 8LW
filed on: 11th, February 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 69 Attlee Road Walsall West Midlands WS2 0EX United Kingdom on Thu, 5th Nov 2020 to Yard 8a, Willenhall Bilston Lane Willenhall WV13 2LH
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 26th Jun 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th Jun 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082665190001, created on Thu, 18th Oct 2018
filed on: 18th, October 2018
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th Jun 2018
filed on: 8th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tue, 16th May 2017
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 16th May 2017
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Sat, 1st Jul 2017
filed on: 1st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 26th Jun 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Mon, 26th Jun 2017 new director was appointed.
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 26th Jun 2017 new director was appointed.
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 26th Jun 2017
filed on: 26th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 25th Jun 2017
filed on: 26th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 26th Jun 2017 new director was appointed.
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 26th Jun 2016
filed on: 26th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 47 Rayners Close Colnbrook Berkshire SL3 0LH United Kingdom on Fri, 15th Jan 2016 to 69 Attlee Road Walsall West Midlands WS2 0EX
filed on: 15th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 208 Vicarage Farm Road Hounslow TW5 0DP on Thu, 24th Sep 2015 to 47 Rayners Close Colnbrook Berkshire SL3 0LH
filed on: 24th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Fri, 24th Oct 2014
filed on: 10th, July 2015
| document replacement
|
Free Download
(16 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 26th Jun 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 24th Oct 2014
filed on: 19th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 19th Nov 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 24th Oct 2013
filed on: 2nd, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 2nd Jan 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on Wed, 1st Jan 2014. Old Address: , 28 Eccleston Road, London, W13 0RL, England
filed on: 1st, January 2014
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 30th Dec 2013 director's details were changed
filed on: 1st, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, October 2012
| incorporation
|
|