(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 20th, September 2023
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2023/08/01.
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/07/26
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2022/11/16.
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 1st, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/07/26
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 23rd, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/07/26
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 28th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/07/26
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 069592210001, created on 2019/11/22
filed on: 25th, November 2019
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 25th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019/07/26
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/07/26
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 6th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/07/11
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2017/12/21
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/09/07
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/09/12. New Address: Richard Hall House Bridgnorth Road Wombourne Wolverhampton WV5 0AF. Previous address: Wartell Bank Industrial Estate Wartell Bank Industrial Estate, Wartell Bank Kingswinford West Midlands DY6 7QQ England
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 21st, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017/07/11
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2016/12/31 - the day director's appointment was terminated
filed on: 6th, January 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/01/06. New Address: Wartell Bank Industrial Estate Wartell Bank Industrial Estate, Wartell Bank Kingswinford West Midlands DY6 7QQ. Previous address: Unit 7 Hemlock Park Hyssop Close Hawks Green Cannock Staffordshire WS11 7FB
filed on: 6th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/07/11
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 27th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/07/11 with full list of members
filed on: 13th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 7th, April 2015
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 17th, December 2014
| resolution
|
|
(AR01) Annual return drawn up to 2014/07/11 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/08/28
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 22nd, July 2014
| accounts
|
Free Download
(7 pages)
|
(TM01) 2014/06/26 - the day director's appointment was terminated
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/07/11 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 26th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2012/10/17 from Unit 7 Hemlock Park Hyssop Close Hawks Green Cannock Staffordshire WS11 7FU England
filed on: 17th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/07/11 with full list of members
filed on: 23rd, July 2012
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 25th, May 2012
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 25th, May 2012
| resolution
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 9th, March 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2011/07/11 with full list of members
filed on: 24th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 5th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2010/12/15 from Unit 4 the Green Hawks Green Lane Cannock Staffordshire WS11 7LG
filed on: 15th, December 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/07/11 with full list of members
filed on: 22nd, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009/10/26 director's details were changed
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/26 director's details were changed
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/26 director's details were changed
filed on: 26th, October 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/07/2010 to 31/12/2010
filed on: 4th, September 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, July 2009
| incorporation
|
Free Download
(19 pages)
|