(CS01) Confirmation statement with no updates 11th February 2024
filed on: 18th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th February 2023
filed on: 11th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th February 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th February 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th February 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 088865040003 in full
filed on: 30th, September 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 088865040005 in full
filed on: 30th, September 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 088865040004 in full
filed on: 30th, September 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th February 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 088865040003, created on 30th October 2018
filed on: 5th, November 2018
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 088865040004, created on 30th October 2018
filed on: 5th, November 2018
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 088865040005, created on 30th October 2018
filed on: 31st, October 2018
| mortgage
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates 11th February 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2nd October 2017. New Address: The Cottage 123 Tipton Road Woodsetton Dudley DY3 1BZ. Previous address: 43 Wendover Road Wolverhampton WV4 6nd England
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 088865040002 in full
filed on: 18th, April 2017
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 088865040002
filed on: 6th, April 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 088865040001 in full
filed on: 10th, March 2017
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 11th February 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 088865040002, created on 8th February 2017
filed on: 14th, February 2017
| mortgage
|
Free Download
(47 pages)
|
(MR01) Registration of charge 088865040001, created on 8th February 2017
filed on: 14th, February 2017
| mortgage
|
Free Download
(33 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 9th March 2016. New Address: 43 Wendover Road Wolverhampton WV4 6nd. Previous address: 121 Brownswall Road Sedgley Dudley West Midlands DY3 3NS
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 11th February 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2015
filed on: 4th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 11th February 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th March 2015: 100.00 GBP
capital
|
|
(CH01) On 12th February 2014 director's details were changed
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 10th March 2015. New Address: 121 Brownswall Road Sedgley Dudley West Midlands DY3 3NS. Previous address: 121a Brownswall Road Dudley DY3 3NS England
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, February 2014
| incorporation
|
Free Download
(24 pages)
|