(CS01) Confirmation statement with updates Wed, 16th Aug 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 17th May 2023
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, April 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, April 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 16th Aug 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 1st Mar 2021: 3.00 GBP
filed on: 22nd, February 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 1st Mar 2021: 3.00 GBP
filed on: 22nd, February 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 16th Aug 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 073460090002, created on Thu, 4th Feb 2021
filed on: 10th, February 2021
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 073460090001, created on Mon, 3rd Aug 2020
filed on: 25th, August 2020
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with updates Sun, 16th Aug 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 16th Aug 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 16th Aug 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 16th Aug 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Kenrick Way West Bromwich West Midland B70 6BB on Sat, 1st Oct 2016 to Kenrick Way West Bromwich B70 6BB
filed on: 1st, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 16th Aug 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 16th Aug 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 21st Jul 2015 director's details were changed
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 79 Castle Road West Oldbury West Midland B68 0EN on Tue, 21st Jul 2015 to Kenrick Way West Bromwich West Midland B70 6BB
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 16th Aug 2014
filed on: 2nd, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 2nd Sep 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 23rd, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 16th Aug 2013
filed on: 27th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 2nd, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 16th Aug 2012
filed on: 30th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 16th Aug 2011
filed on: 20th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Fri, 30th Sep 2011
filed on: 26th, November 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, August 2010
| incorporation
|
Free Download
(43 pages)
|