(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 26th March 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 22nd February 2023
filed on: 6th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 22nd February 2023 director's details were changed
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 22nd February 2023
filed on: 22nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 14th February 2023 director's details were changed
filed on: 16th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2nd February 2023
filed on: 14th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 14th February 2023. New Address: 9 Pleasant View Dudley DY3 2QJ. Previous address: 4 Sutherland Road Walsall WS6 7BS England
filed on: 14th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 11th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 26th March 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 27th March 2020
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th March 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 27th March 2020 director's details were changed
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th March 2021 director's details were changed
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th March 2021
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 19th March 2021. New Address: 4 Sutherland Road Walsall WS6 7BS. Previous address: James House Newport Road Albrighton Wolverhampton WV7 3FA England
filed on: 19th, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 3rd February 2021. New Address: James House Newport Road Albrighton Wolverhampton WV7 3FA. Previous address: 36 Hylton Street Birmingham B18 6HN United Kingdom
filed on: 3rd, February 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, March 2020
| incorporation
|
Free Download
(10 pages)
|