(CS01) Confirmation statement with no updates 27th February 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from Unit 34 Coneygree Industrial Estate Tipton DY4 8XU England on 11th April 2023 to Unit 34 Coneygree Industrial Estate Tipton DY4 8XP
filed on: 11th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 27th February 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083119040001, created on 15th October 2021
filed on: 21st, October 2021
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On 18th March 2021 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th March 2021
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th February 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 27th February 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 21st, August 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 27th February 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 27th February 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 18 Millard Industrial Estate Cornwallis Road West Bromwich West Midlands B70 7JF England on 1st December 2017 to Unit 34 Coneygree Industrial Estate Tipton DY4 8XU
filed on: 1st, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 27th February 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th February 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 14th, April 2015
| accounts
|
|
(AD01) Change of registered address from Unit 18 Millard Industrial Estate Lyng West Bromwich West Midlands B70 7JF on 13th April 2015 to Unit 18 Millard Industrial Estate Cornwallis Road West Bromwich West Midlands B70 7JF
filed on: 13th, April 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 18 Millard Industrial Estate West Bromwich West Midlands B70 7JF England on 13th April 2015 to Unit 18 Millard Industrial Estate Cornwallis Road West Bromwich West Midlands B70 7JF
filed on: 13th, April 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 47 Frederick Street Birmingham B1 3HN on 27th February 2015 to Unit 18 Millard Industrial Estate Lyng West Bromwich West Midlands B70 7JF
filed on: 27th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 27th February 2015
filed on: 27th, February 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 28th November 2014
filed on: 27th, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 29th November 2014
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 16th February 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 22nd, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th November 2013
filed on: 18th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th December 2013: 100.00 GBP
capital
|
|
(CH01) On 1st December 2013 director's details were changed
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, November 2012
| incorporation
|
Free Download
(37 pages)
|