(AD01) Change of registered address from Unit 10 Crystal Drive Smethwick B66 1QG England on Wed, 22nd Nov 2023 to Azzurri House Walsall Road Aldridge Walsall WS9 0RB
filed on: 22nd, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Dec 2022
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thu, 10th Nov 2022
filed on: 10th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 10th Nov 2022
filed on: 10th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 10th Nov 2022
filed on: 10th, November 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 10th Nov 2022 director's details were changed
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 26th Sep 2022 director's details were changed
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 26th Sep 2022
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Dec 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 16th Dec 2020
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 16th Dec 2019
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th Dec 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 074717190003, created on Thu, 18th Jan 2018
filed on: 22nd, January 2018
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th Dec 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074717190002, created on Fri, 8th Dec 2017
filed on: 11th, December 2017
| mortgage
|
Free Download
(23 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, November 2017
| mortgage
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 12 Wednesbury Trading Estate Wednesbury West Midlands WS10 7JN England on Tue, 28th Nov 2017 to Unit 10 Crystal Drive Smethwick B66 1QG
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 10th Oct 2017 director's details were changed
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Sat, 31st Dec 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) On Wed, 1st Mar 2017 new director was appointed.
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 16th Dec 2016
filed on: 17th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AP03) On Fri, 26th Feb 2016, company appointed a new person to the position of a secretary
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 26th Feb 2016 new director was appointed.
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Oakfield Cottage Bar Lane Barton Under Needwood Burton-on-Trent Staffordshire DE13 8AL on Fri, 26th Feb 2016 to Unit 12 Wednesbury Trading Estate Wednesbury West Midlands WS10 7JN
filed on: 26th, February 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 26th Feb 2016
filed on: 26th, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 26th Feb 2016
filed on: 26th, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 26th Feb 2016 new director was appointed.
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Fri, 26th Feb 2016
filed on: 26th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 16th Dec 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 16th Dec 2014
filed on: 6th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 16th Dec 2013
filed on: 29th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 16th Dec 2012
filed on: 2nd, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 20th, June 2012
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 10th, April 2012
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 16th Dec 2011
filed on: 20th, January 2012
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 28th Jan 2011: 100.00 GBP
filed on: 2nd, February 2011
| capital
|
Free Download
(4 pages)
|
(AP03) On Mon, 17th Jan 2011, company appointed a new person to the position of a secretary
filed on: 17th, January 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 17th Jan 2011 new director was appointed.
filed on: 17th, January 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 17th Jan 2011
filed on: 17th, January 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, December 2010
| incorporation
|
Free Download
(25 pages)
|