(AD01) Change of registered address from Unit 12 Ashmore Industrial Estate Short Acre Street Walsall West Midlands WS2 8HW United Kingdom on Wed, 31st Jan 2024 to Gallagher House 8-10 Market Street Wirral CH41 5ER
filed on: 31st, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 14th Sep 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 9th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Sep 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 16 Ashmore Industrial Estate Long Acre Street Walsall West Midlands WS2 8HW United Kingdom on Fri, 19th Aug 2022 to Unit 12 Ashmore Industrial Estate Short Acre Street Walsall West Midlands WS2 8HW
filed on: 19th, August 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 16th Aug 2022
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 16th Aug 2022
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 16th Aug 2022 director's details were changed
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 6 Ashmore Industrial Estate Short Acre Street Walsall WS2 8QG England on Fri, 12th Aug 2022 to Unit 16 Ashmore Industrial Estate Long Acre Street Walsall West Midlands WS2 8HW
filed on: 12th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 18th, July 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Sep 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 14th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 1st Jun 2016
filed on: 14th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 14th Sep 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 20th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th Sep 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 14th Sep 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 14th Sep 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Nov 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 14th Sep 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Orion House, Suite 207 104-106 Cranbrook Road Ilford Essex IG1 4LZ England on Mon, 25th Jul 2016 to Unit 6 Ashmore Industrial Estate Short Acre Street Walsall WS2 8QG
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, January 2016
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on Wed, 6th Jan 2016: 100.00 GBP
capital
|
|