(CS01) Confirmation statement with no updates 7th March 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 18th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 7th March 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 12th October 2022
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 11th, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 7th March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 16th December 2021. New Address: Dunsley Manor 48 Dunsley Road, Kinver Stourbridge West Midlands DY7 6LX. Previous address: Waterloo Court 31 Waterloo Road Wolverhampton West Midlands WV1 4DJ
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 7th March 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 19th August 2020 - the day director's appointment was terminated
filed on: 30th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th March 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th March 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 7th March 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 7th March 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 089276440002 in full
filed on: 26th, July 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 089276440003, created on 25th July 2016
filed on: 26th, July 2016
| mortgage
|
Free Download
(44 pages)
|
(AR01) Annual return drawn up to 7th March 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 6th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st October 2015
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th June 2015
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st June 2015
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 089276440001, created on 5th June 2015
filed on: 12th, June 2015
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 089276440002, created on 5th June 2015
filed on: 12th, June 2015
| mortgage
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to 7th March 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st March 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: 21st January 2015. New Address: Waterloo Court 31 Waterloo Road Wolverhampton West Midlands WV1 4DJ. Previous address: Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB United Kingdom
filed on: 21st, January 2015
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 19th December 2014
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, March 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 7th March 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|