(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 19th, August 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Saturday 5th March 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Friday 5th March 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(12 pages)
|
(CH01) On Wednesday 16th December 2020 director's details were changed
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 16th December 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 16th December 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 16th December 2020 director's details were changed
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 16th, April 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 5th March 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(12 pages)
|
(AP03) On Wednesday 17th April 2019 - new secretary appointed
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 5th March 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tuesday 12th March 2019 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Monday 5th March 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(13 pages)
|
(AP01) New director appointment on Monday 6th March 2017.
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Muras Baker Jones Limited 3rd Floor, Regent House Bath Avenue Wolverhampton WV1 4EG to Ags, Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH on Wednesday 26th July 2017
filed on: 26th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 5th March 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 5th March 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, February 2016
| capital
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(5 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Wednesday 1st April 2015
filed on: 16th, July 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 5th March 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 18th March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O E R Lloyd & Company Ltd Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG to C/O Muras Baker Jones Limited 3rd Floor, Regent House Bath Avenue Wolverhampton WV1 4EG on Wednesday 8th October 2014
filed on: 8th, October 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 071800530002, created on Friday 12th September 2014
filed on: 13th, September 2014
| mortgage
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Wednesday 5th March 2014 with full list of members
filed on: 14th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Tuesday 5th March 2013 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 11th, July 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Monday 5th March 2012 with full list of members
filed on: 16th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 20th, July 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 5th March 2011 with full list of members
filed on: 11th, March 2011
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 26th, February 2011
| mortgage
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Monday 21st February 2011 from Priory House 2 Priory Road Dudley West Midlands DY1 1HH United Kingdom
filed on: 21st, February 2011
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 19th March 2010.
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 19th March 2010 from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ England
filed on: 19th, March 2010
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 19th March 2010
filed on: 19th, March 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 19th March 2010
filed on: 19th, March 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, March 2010
| incorporation
|
Free Download
(22 pages)
|